Search icon

ROGER L. WILCOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGER L. WILCOX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1979 (46 years ago)
Entity Number: 579454
ZIP code: 13346
County: Madison
Place of Formation: New York
Address: 41 LEBANON ST, HAMILTON, NY, United States, 13346
Principal Address: 125 MARSHALL PL, SHERRILL, NY, United States, 13461

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROGERS MARKET DOS Process Agent 41 LEBANON ST, HAMILTON, NY, United States, 13346

Chief Executive Officer

Name Role Address
DAVID CONNELLY JONES Chief Executive Officer THE CORPORATION, 41 LEBANON STREET, HAMILTON, NY, United States, 13346

History

Start date End date Type Value
2006-01-20 2007-11-02 Address 135 CRAMER AVENUE, ONEIDA, NY, 13421, USA (Type of address: Principal Executive Office)
1997-10-20 2006-01-20 Address THE MANSION HOUSE, KENWOOD AVE, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1997-10-20 2006-01-20 Address 41 LEBANON STREET, HAMILTON, NY, 13346, USA (Type of address: Principal Executive Office)
1997-10-20 2001-09-21 Address 41 LEBANON ST, HAMILTON, NY, 13346, USA (Type of address: Service of Process)
1993-05-07 1997-10-20 Address 41 LEBANON STREET, HAMILTON, NY, 13346, 1103, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20191031027 2019-10-31 ASSUMED NAME LLC INITIAL FILING 2019-10-31
071102003089 2007-11-02 BIENNIAL STATEMENT 2007-09-01
060120002314 2006-01-20 BIENNIAL STATEMENT 2005-09-01
040106002024 2004-01-06 BIENNIAL STATEMENT 2003-09-01
010921002287 2001-09-21 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State