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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000745087
Phone:
7165463300

Latest Filings

Form type:
15-12G
File number:
000-13423
Filing date:
1999-06-04
File:
Form type:
10-Q
File number:
000-13423
Filing date:
1999-05-06
File:
Form type:
10-K
File number:
000-13423
Filing date:
1999-03-24
File:
Form type:
SC 13G/A
File number:
005-41694
Filing date:
1999-01-15
File:
Form type:
SC 13D
File number:
005-41694
Filing date:
1998-12-18
File:

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

Court Cases

Court Case Summary

Filing Date:
1994-05-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CROWLEY,
Party Role:
Plaintiff
Party Name:
FNB ROCHESTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-03-16
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LERNER
Party Role:
Plaintiff
Party Name:
FNB ROCHESTER CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-10-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
LERNER
Party Role:
Plaintiff
Party Name:
FNB ROCHESTER CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State