Search icon

ROME EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROME EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1985 (40 years ago)
Date of dissolution: 17 Sep 2019
Entity Number: 985612
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7123 COLEMAN MILLS ROAD, ROME, NY, United States, 13440
Principal Address: 5953 ROME-TABERG ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CHARLES J. KOTWICA, JR. DOS Process Agent 7123 COLEMAN MILLS ROAD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
THOMAS M. KOTWICA, PRES. Chief Executive Officer 24 SADDLE BROOK CT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2006-01-12 2009-12-14 Address 7123 COLEMAN MILLS RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
2001-12-04 2006-01-12 Address 6643 HARTMAN RD, VERONA, NY, 13478, USA (Type of address: Chief Executive Officer)
1993-12-16 2012-09-12 Address PO BOX 768, ROME, NY, 13440, USA (Type of address: Service of Process)
1992-12-17 2001-12-04 Address P O BOX 768, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1985-12-03 1993-12-16 Address PO BOX 768, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917000276 2019-09-17 CERTIFICATE OF DISSOLUTION 2019-09-17
120912000849 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120814002769 2012-08-14 BIENNIAL STATEMENT 2011-12-01
091214002732 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071220002952 2007-12-20 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State