Search icon

ROCO, LTD.

Company Details

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

DOS Process Agent

Name Role Address
WILLIAM M WEISS DOS Process Agent PO BOX 971, COLBY HILL RD, NEW LONDON, NH, United States, 03257

Chief Executive Officer

Name Role Address
WILLIAM M WEISS Chief Executive Officer PO BOX 971, COLBY HILL RD, NEW LONDON, NH, United States, 03257

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9500254 Insurance 1995-01-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 724
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1995-01-19
Termination Date 1996-03-28
Section 1332

Parties

Name ROCO, LTD.
Role Plaintiff
Name NAVIGA S.A.,
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State