Search icon

ROCHESTER REFRIGERATING CORPORATION

Company Details

Name: ROCHESTER REFRIGERATING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1944 (81 years ago)
Date of dissolution: 04 Apr 2012
Entity Number: 55282
ZIP code: 14512
County: Monroe
Place of Formation: New York
Address: 8026 COATES RD, NAPLES, NY, United States, 14512

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY W BERGER Chief Executive Officer 8026 COATES RD, NAPLES, NY, United States, 14512

DOS Process Agent

Name Role Address
JEFFREY W BERGER DOS Process Agent 8026 COATES RD, NAPLES, NY, United States, 14512

History

Start date End date Type Value
1993-02-11 2004-08-05 Address 2 ROCKWOOD ST, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-02-11 2004-08-05 Address 2 ROCKWOOD ST, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1993-02-11 2004-08-05 Address 2 ROCKWOOD ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1944-07-27 1993-02-11 Address 1980 EAST AVE., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404000935 2012-04-04 CERTIFICATE OF DISSOLUTION 2012-04-04
100715002249 2010-07-15 BIENNIAL STATEMENT 2010-07-01
20080905041 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05
080708002590 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060623002716 2006-06-23 BIENNIAL STATEMENT 2006-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State