Search icon

ROOD UTILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROOD UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1984 (41 years ago)
Date of dissolution: 18 May 2021
Entity Number: 958559
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: PO BOX 2062, 1 BURKHART DR., AUBURN, NY, United States, 13021
Principal Address: 1 BURKHART DR., AUBURN, NY, United States, 13021

Shares Details

Shares issued 5000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ROOD UTILITIES, INC. DOS Process Agent PO BOX 2062, 1 BURKHART DR., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
THOMAS D. WALSH, JR. Chief Executive Officer 7 EASTERN PARKWAY, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161250596
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1996-11-27 2012-11-26 Address PO BOX 698, 1 BURKHART DR., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-01-12 1996-11-27 Address 46-52 WASHINGTON ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-11-27 Address 46-52 WASHINGTON ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1984-11-20 1996-11-27 Address P.O. BOX 216, 46-52 WASHINGTON ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000374 2021-05-18 CERTIFICATE OF DISSOLUTION 2021-05-18
141202006052 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121126006185 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101229002512 2010-12-29 BIENNIAL STATEMENT 2010-11-01
081112002601 2008-11-12 BIENNIAL STATEMENT 2008-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State