Name: | ROCHESTER ACOUSTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1984 (41 years ago) |
Entity Number: | 956439 |
ZIP code: | 14623 |
County: | Erie |
Place of Formation: | New York |
Address: | 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
JASON W MILLIMAN | Chief Executive Officer | 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-09-27 | 2024-11-05 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-12 | 2023-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-04-20 | 2023-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-13 | 2023-04-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130107002437 | 2013-01-07 | BIENNIAL STATEMENT | 2012-12-01 |
101215002777 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081231002814 | 2008-12-31 | BIENNIAL STATEMENT | 2008-12-01 |
061214002456 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050607000724 | 2005-06-07 | CERTIFICATE OF CHANGE | 2005-06-07 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State