Search icon

ROCHESTER DISMANTLING AND ROLL-OFF, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAMES E O'CONNOR Chief Executive Officer 110 S E 6TH ST, 28TH FL, FT LAUDERDALE, FL, United States, 33301

History

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)

Filings

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