STURDELL INDUSTRIES, INC.

Name: | STURDELL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1984 (41 years ago) |
Date of dissolution: | 01 Apr 2020 |
Entity Number: | 916629 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616 |
Principal Address: | 135 DODGE STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O NICHOLAS H. LAIRD | DOS Process Agent | 1529 LYELL AVENUE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
NICK LAIRD | Chief Executive Officer | 135 DODGE STREET, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-05 | 2008-02-20 | Address | 135 DODGE STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1995-04-05 | 1998-06-05 | Address | 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1995-04-05 | 1998-06-05 | Address | 135 DODGE ST., ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1995-04-05 | 1998-06-05 | Address | 27 SPYGLASS HILL, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
1984-05-15 | 1995-04-05 | Address | 4 SKELBY MOOR LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401000173 | 2020-04-01 | CERTIFICATE OF MERGER | 2020-04-01 |
080220000242 | 2008-02-20 | CERTIFICATE OF CHANGE | 2008-02-20 |
060510002657 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040602002681 | 2004-06-02 | BIENNIAL STATEMENT | 2004-05-01 |
020524002507 | 2002-05-24 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State