Name: | ROCHESTER WELDING SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1947 (78 years ago) |
Date of dissolution: | 25 Mar 2014 |
Entity Number: | 79028 |
ZIP code: | 14608 |
County: | Monroe |
Place of Formation: | New York |
Address: | 510 STATE STREET, ROCHESTER, NY, United States, 14608 |
Principal Address: | 510 STATE ST, ROCHESTER, NY, United States, 14608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 510 STATE STREET, ROCHESTER, NY, United States, 14608 |
Name | Role | Address |
---|---|---|
RUTH MIBAUM | Chief Executive Officer | 510 STATE ST, ROCHESTER, NY, United States, 14608 |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-28 | 1997-02-28 | Address | 9801 COLLINS AVENUE, APARTMENT 10-B, BAL HARBOUR, FL, 33154, USA (Type of address: Chief Executive Officer) |
1994-03-28 | 1997-02-28 | Address | 90 RUNNYMEDE ROAD, ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office) |
1947-01-14 | 1994-03-28 | Address | 510 STATE ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140325000392 | 2014-03-25 | CERTIFICATE OF DISSOLUTION | 2014-03-25 |
110124002945 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090113003030 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070208002131 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050131002553 | 2005-01-31 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State