Name: | ROCO, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1953 (72 years ago) |
Entity Number: | 91970 |
ZIP code: | 03257 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 971, COLBY HILL RD, NEW LONDON, NH, United States, 03257 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
WILLIAM M WEISS | DOS Process Agent | PO BOX 971, COLBY HILL RD, NEW LONDON, NH, United States, 03257 |
Name | Role | Address |
---|---|---|
WILLIAM M WEISS | Chief Executive Officer | PO BOX 971, COLBY HILL RD, NEW LONDON, NH, United States, 03257 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1997-07-25 | Address | PO BOX 971 COLBY HILL ROAD, NEW LONDON, NH, 03257, USA (Type of address: Service of Process) |
1994-08-26 | 1995-06-29 | Address | P.O. BOX 148, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-09-08 | 1997-07-25 | Address | 1746 DALE ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 1994-08-26 | Address | WILLIAM M. WEISS, 1746 DALE ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1993-09-08 | 1997-07-25 | Address | 1746 DALE ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1993-09-08 | Address | 1746 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1993-09-08 | Address | 1746 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1993-09-08 | Address | 1746 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
1953-07-28 | 1993-02-25 | Address | 1746 WALDEN AVE., BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702002826 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
070712002913 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050823002411 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030710002395 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
010703002281 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990726002414 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
970725002180 | 1997-07-25 | BIENNIAL STATEMENT | 1997-07-01 |
950629000251 | 1995-06-29 | CERTIFICATE OF CHANGE | 1995-06-29 |
940826000140 | 1994-08-26 | CERTIFICATE OF AMENDMENT | 1994-08-26 |
930908002802 | 1993-09-08 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State