Search icon

ROCHESTER METAL DECK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHESTER METAL DECK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1980 (45 years ago)
Date of dissolution: 10 Apr 2015
Entity Number: 604187
ZIP code: 14519
County: Monroe
Place of Formation: New York
Address: PO BOX 610, ONTAIRO, NY, United States, 14519
Principal Address: 1991 FINLEY RD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 610, ONTAIRO, NY, United States, 14519

Chief Executive Officer

Name Role Address
PHILIP A ROUNDS Chief Executive Officer PO BOX 610, ONTARIO, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
161142107
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-14 2014-02-24 Address 325 SAVAGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1993-02-08 2014-02-24 Address 325 SAVAGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-02-08 2014-02-24 Address 325 SAVAGE ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1980-01-24 1994-01-14 Address 325 SAVAGE RD., CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150410000136 2015-04-10 CERTIFICATE OF DISSOLUTION 2015-04-10
140224002014 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120222002119 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100127002105 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080110003156 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State