Name: | SAMUEL FRANK METAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1983 (42 years ago) |
Date of dissolution: | 02 Mar 2007 |
Entity Number: | 813962 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1515 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1515 SCOTTSVILLE ROAD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MICHAEL J. DRURY | Chief Executive Officer | C/O METALICO, INC., 186 NORTH AVENUE E., CRANFORD, NJ, United States, 07016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-03 | 2005-05-25 | Address | 1515 SCOTTSVILLE RD, ROCHESTER, NY, 14623, 1934, USA (Type of address: Principal Executive Office) |
2005-05-03 | 2005-05-25 | Address | C/O METALLICO INC, 186 NORTH AVE EAST, CRANFORD, NJ, 07016, 2439, USA (Type of address: Chief Executive Officer) |
2004-10-04 | 2005-05-03 | Address | 600 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
2004-10-04 | 2005-12-12 | Address | 600 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
2004-10-04 | 2005-05-03 | Address | 600 WEST AVE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070302000165 | 2007-03-02 | CERTIFICATE OF DISSOLUTION | 2007-03-02 |
070111002635 | 2007-01-11 | BIENNIAL STATEMENT | 2007-01-01 |
051212000090 | 2005-12-12 | CERTIFICATE OF CHANGE | 2005-12-12 |
050525002898 | 2005-05-25 | BIENNIAL STATEMENT | 2005-01-01 |
050503002581 | 2005-05-03 | AMENDMENT TO BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State