Search icon

ERDLE MANUFACTURING CO. INC.

Print

Details

Entity Number 161894

Status Inactive

NameERDLE MANUFACTURING CO. INC.

CountyMonroe

Date of registration 06 Dec 1963 (61 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

460 OAK ST., ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address

RICHARD WILSON

Chief Executive Officer

460 OAK ST., ROCHESTER, NY, United States, 14608

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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