ROCHESTER ORTHOPEDIC LABORATORIES, INC.

Name: | ROCHESTER ORTHOPEDIC LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jul 1948 (77 years ago) |
Date of dissolution: | 07 May 2021 |
Entity Number: | 61868 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JENNIFER MONCRIEF | Chief Executive Officer | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-20 | 2012-07-05 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-07-11 | 2006-06-20 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
2002-07-11 | 2006-06-20 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2002-07-11 | Address | 460 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 2002-07-11 | Address | 44 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210507000071 | 2021-05-07 | CERTIFICATE OF DISSOLUTION | 2021-05-07 |
160701006151 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140703006328 | 2014-07-03 | BIENNIAL STATEMENT | 2014-07-01 |
120705006514 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
100722002657 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State