Name: | ROCHESTER DISMANTLING AND ROLL-OFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1981 (44 years ago) |
Date of dissolution: | 12 Jul 2000 |
Entity Number: | 693027 |
ZIP code: | 10011 |
County: | Monroe |
Place of Formation: | New York |
Principal Address: | 110 S E 6TH ST, 28TH FL, FT LAUDERDALE, FL, United States, 33301 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JAMES E O'CONNOR | Chief Executive Officer | 110 S E 6TH ST, 28TH FL, FT LAUDERDALE, FL, United States, 33301 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-06 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-06 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-08-06 | 1999-05-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-30 | 1999-05-06 | Address | 1259 FIVE MILE LINE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1995-06-30 | 1999-05-06 | Address | 432 PORTLAND AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 1998-08-06 | Address | 432 PORTLAND AVE, ROCHESTER, NY, 14060, 5156, USA (Type of address: Service of Process) |
1981-04-15 | 1995-06-30 | Address | 167 PEN CREEK DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000712000211 | 2000-07-12 | CERTIFICATE OF MERGER | 2000-07-12 |
990915000360 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
990506002365 | 1999-05-06 | BIENNIAL STATEMENT | 1999-04-01 |
980806000045 | 1998-08-06 | CERTIFICATE OF CHANGE | 1998-08-06 |
970429002467 | 1997-04-29 | BIENNIAL STATEMENT | 1997-04-01 |
950630002021 | 1995-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
A757029-3 | 1981-04-15 | CERTIFICATE OF INCORPORATION | 1981-04-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State