Search icon

NORCO MACHINE AND SHEET METAL CORPORATION

Company Details

Name: NORCO MACHINE AND SHEET METAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1956 (68 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 98495
ZIP code: 14105
County: Niagara
Place of Formation: New York
Address: MAPLE AVENUE PO BOX 127, MIDDLEPORT, NY, United States, 14105

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAPLE AVENUE PO BOX 127, MIDDLEPORT, NY, United States, 14105

Chief Executive Officer

Name Role Address
MICHAEL J CONLEY Chief Executive Officer MAPLE AVE, PO BOX 127, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
1993-12-13 1996-11-12 Address MAPLE AVENUE PO BOX 127, MIDDLEPORT, NY, 14105, 0127, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-12-13 Address MAPLE AVENUE P.O. BOX 127, MIDDLEPORT, NY, 14105, 0127, USA (Type of address: Chief Executive Officer)
1992-11-12 1993-12-13 Address MAPLE AVENUE P.O. BOX 127, MIDDLEPORT, NY, 14105, 0127, USA (Type of address: Service of Process)
1992-11-12 1993-12-13 Address MAPLE AVENUE P.O. BOX 127, MIDDLEPORT, NY, 14105, 0127, USA (Type of address: Principal Executive Office)
1972-09-22 2021-09-24 Shares Share type: PAR VALUE, Number of shares: 45000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
DP-1607566 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981028002293 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961112002502 1996-11-12 BIENNIAL STATEMENT 1996-11-01
931213002119 1993-12-13 BIENNIAL STATEMENT 1993-11-01
921112002253 1992-11-12 BIENNIAL STATEMENT 1992-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State