RODGERS & SONS, INC.

Name: | RODGERS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1985 (40 years ago) |
Entity Number: | 973814 |
ZIP code: | 14723 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 7406 NORTH RTE 83, CHERRY CREEK, NY, United States, 14723 |
Shares Details
Shares issued 200
Share Par Value 500
Type PAR VALUE
Name | Role | Address |
---|---|---|
CLYDE B RODGERS | Chief Executive Officer | 7406 NORTH RTE 83, CHERRY CREEK, NY, United States, 14723 |
Name | Role | Address |
---|---|---|
RODGERS & SONS, INC. | DOS Process Agent | 7406 NORTH RTE 83, CHERRY CREEK, NY, United States, 14723 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-03 | 2020-07-21 | Address | 7406 NORTH RTE 83, CHERRY CREEK, NY, 14723, 9725, USA (Type of address: Service of Process) |
2003-01-27 | 2005-03-03 | Address | 1329 BOUTWELL HILL, CHERRY CREEK, NY, 14723, 9725, USA (Type of address: Chief Executive Officer) |
2003-01-27 | 2005-03-03 | Address | 1320 BOUTWELL HILL, CHERRY CREEK, NY, 14723, 9725, USA (Type of address: Principal Executive Office) |
1999-02-11 | 2005-03-03 | Address | 7406 NORTH ROAD, CHERRY CREEK, NY, 14723, 9725, USA (Type of address: Service of Process) |
1997-02-18 | 2003-01-27 | Address | 7410 NORTH ROAD, CHERRY CREEK, NY, 14723, 9725, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202061330 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200721060068 | 2020-07-21 | BIENNIAL STATEMENT | 2019-02-01 |
130208000302 | 2013-02-08 | ANNULMENT OF DISSOLUTION | 2013-02-08 |
DP-2116161 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110224002894 | 2011-02-24 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State