Entity Number 161894
Status Inactive
NameERDLE MANUFACTURING CO. INC.
CountyMonroe
Date of registration 06 Dec 1963 (61 years ago) 06 Dec 1963
Date of dissolution 13 Jan 2003 13 Jan 2003
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 460 OAK ST., ROCHESTER, NY, United States, 14606
Address ZIP code 14606
Principal Address 243 MOUL RD., HILTON, NY, United States, 14468
Principal Address ZIP code 14468
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
460 OAK ST., ROCHESTER, NY, United States, 14606
RICHARD WILSON
Chief Executive Officer
460 OAK ST., ROCHESTER, NY, United States, 14608
1993-03-17
2000-01-25
Address
263 WALZFORD ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1993-03-17
2000-01-25
Address
46 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1993-03-17
1997-10-07
Address
46 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1963-12-06
1993-03-17
Address
46 LATTA RD., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
030113000182
2003-01-13
CERTIFICATE OF MERGER
2003-01-13
000125002326
2000-01-25
BIENNIAL STATEMENT
1999-12-01
971007000017
1997-10-07
CERTIFICATE OF AMENDMENT
1997-10-07
C213481-2
1994-08-03
ASSUMED NAME CORP INITIAL FILING
1994-08-03
931214002029
1993-12-14
BIENNIAL STATEMENT
1993-12-01
930317003366
1993-03-17
BIENNIAL STATEMENT
1992-12-01
409083
1963-12-06
CERTIFICATE OF INCORPORATION
1963-12-06
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts