Search icon

L. J. ROEMER MFG. CO., INC.

Company Details

Name: L. J. ROEMER MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 years ago)
Date of dissolution: 06 Oct 2015
Entity Number: 962096
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 94 BELLEVUE DRIVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN ROEMER-SCHMITT Chief Executive Officer 94 BELLEVUE DR, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94 BELLEVUE DRIVE, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2000-12-07 2006-12-04 Address 30 CASTLEFORD ROAD, ROCHESTER, NY, 14616, 4213, USA (Type of address: Principal Executive Office)
2000-12-07 2006-12-04 Address 30 CASTLEFORD ROAD, ROCHESTER, NY, 14616, 4213, USA (Type of address: Chief Executive Officer)
2000-12-07 2006-12-04 Address 30 CASTLEFORD ROAD, ROCHESTER, NY, 14616, 4213, USA (Type of address: Service of Process)
1993-12-24 2000-12-07 Address 27 FORGHAM ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1993-02-10 2000-12-07 Address 27 FORGHAM RD, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151006000614 2015-10-06 CERTIFICATE OF DISSOLUTION 2015-10-06
141209006185 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121214002122 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101221002766 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081204002790 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State