Search icon

FNB ROCHESTER CORP.

Company Details

Name: FNB ROCHESTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1984 (41 years ago)
Date of dissolution: 01 Jun 1999
Entity Number: 897686
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 35 STATE STREET, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 7000000

Share Par Value 1

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
745087 35 STATE STREET, ROCHESTER, NY, 14614 35 STATE ST, ROCHESTER, NY, 14614 7165463300

Filings since 1999-06-04

Form type 15-12G
File number 000-13423
Filing date 1999-06-04

Filings since 1999-05-06

Form type 10-Q
File number 000-13423
Filing date 1999-05-06
Reporting date 1999-03-31

Filings since 1999-03-24

Form type 10-K
File number 000-13423
Filing date 1999-03-24
Reporting date 1998-12-31

Filings since 1999-01-15

Form type SC 13G/A
File number 005-41694
Filing date 1999-01-15

Filings since 1998-12-18

Form type SC 13D
File number 005-41694
Filing date 1998-12-18

Filings since 1998-12-17

Form type 8-K
File number 000-13423
Filing date 1998-12-17
Reporting date 1998-12-09

Filings since 1998-11-13

Form type 10-Q
File number 000-13423
Filing date 1998-11-13
Reporting date 1998-09-30

Filings since 1998-11-05

Form type SC 13D/A
File number 005-41694
Filing date 1998-11-05

Filings since 1998-10-30

Form type S-8
File number 333-66413
Filing date 1998-10-30

Filings since 1998-08-12

Form type 10-Q
File number 000-13423
Filing date 1998-08-12
Reporting date 1998-06-30

Filings since 1998-05-15

Form type 10-Q
File number 000-13423
Filing date 1998-05-15
Reporting date 1998-03-31

Filings since 1998-04-13

Form type DEF 14A
File number 000-13423
Filing date 1998-04-13
Reporting date 1998-05-19

Filings since 1998-03-30

Form type 10-K
File number 000-13423
Filing date 1998-03-30
Reporting date 1997-12-31

Filings since 1998-01-27

Form type SC 13G
File number 005-41694
Filing date 1998-01-27

Filings since 1997-12-23

Form type SC 13D/A
File number 005-41694
Filing date 1997-12-23

Filings since 1997-11-10

Form type 10-Q
File number 000-13423
Filing date 1997-11-10
Reporting date 1997-09-30

Filings since 1997-09-09

Form type SC 13D/A
File number 005-41694
Filing date 1997-09-09

Filings since 1997-08-12

Form type 10-Q
File number 000-13423
Filing date 1997-08-12
Reporting date 1997-06-30

Filings since 1997-05-07

Form type 10-Q
File number 000-13423
Filing date 1997-05-07
Reporting date 1997-03-31

Filings since 1997-04-23

Form type DEF 14A
File number 000-13423
Filing date 1997-04-23
Reporting date 1997-05-27

Filings since 1997-03-27

Form type 10-K
File number 000-13423
Filing date 1997-03-27
Reporting date 1996-12-31

Filings since 1996-11-12

Form type 10-Q
File number 000-13423
Filing date 1996-11-12
Reporting date 1996-09-30

Filings since 1996-11-01

Form type S-8
File number 333-15325
Filing date 1996-11-01

Filings since 1996-08-13

Form type 10-Q
File number 000-13423
Filing date 1996-08-13
Reporting date 1996-06-30

Filings since 1996-05-10

Form type 10-Q
File number 000-13423
Filing date 1996-05-10
Reporting date 1996-03-31

Filings since 1996-04-23

Form type DEF 14A
File number 000-13423
Filing date 1996-04-23
Reporting date 1996-05-28

Filings since 1996-03-27

Form type 10-K
File number 000-13423
Filing date 1996-03-27
Reporting date 1995-12-31

Filings since 1995-11-13

Form type 10-Q
File number 000-13423
Filing date 1995-11-13
Reporting date 1995-09-30

Chief Executive Officer

Name Role Address
MICHAEL J. FALCONE Chief Executive Officer PIONEER DEVELOPMENT GROUP, 250 SOUTH CLINTON STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 STATE STREET, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1984-02-28 1986-07-16 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 1
1984-02-28 1993-03-04 Address 35 STATE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990528000652 1999-05-28 CERTIFICATE OF MERGER 1999-06-01
980204002348 1998-02-04 BIENNIAL STATEMENT 1998-02-01
940304002341 1994-03-04 BIENNIAL STATEMENT 1994-02-01
930304002225 1993-03-04 BIENNIAL STATEMENT 1993-02-01
920806000217 1992-08-06 CERTIFICATE OF AMENDMENT 1992-08-06
B381197-3 1986-07-16 CERTIFICATE OF AMENDMENT 1986-07-16
B106997-3 1984-05-30 CERTIFICATE OF AMENDMENT 1984-05-30
B091766-2 1984-04-17 CERTIFICATE OF AMENDMENT 1984-04-17
B073558-18 1984-02-28 CERTIFICATE OF INCORPORATION 1984-02-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204796 Securities, Commodities, Exchange 1992-10-09 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1992-10-09
Termination Date 1993-03-10
Section 0077

Parties

Name LERNER
Role Plaintiff
Name FNB ROCHESTER CORP.
Role Defendant
9406226 Employee Retirement Income Security Act (ERISA) 1994-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 216
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1994-05-12
Termination Date 1996-02-16
Section 1132

Parties

Name CROWLEY,
Role Plaintiff
Name FNB ROCHESTER CORP.
Role Defendant
9306114 Securities, Commodities, Exchange 1993-03-16 motion before trial
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 6
Filing Date 1993-03-16
Termination Date 1993-11-03
Section 0077

Parties

Name LERNER
Role Plaintiff
Name FNB ROCHESTER CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State