ROOD UTILITIES, INC.

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
Name | Role | Address |
---|---|---|
ROOD UTILITIES, INC. | DOS Process Agent | PO BOX 2062, 1 BURKHART DR., AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THOMAS D. WALSH, JR. | Chief Executive Officer | 7 EASTERN PARKWAY, AUBURN, NY, United States, 13021 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State