SYBRON CORPORATION

Main Information

Company Name SYBRON CORPORATION
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197012-615
Company Status Revoked
Domicile State New York
Creation Date 1970-12-30
Original Formation Date 1800-01-01
Inactive Date 1989-07-31
Report Due Date 1988-12-31
Renewal Date -
Years Due
1988/1989, 1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent CT Corporation System

About Company

SYBRON CORPORATION operates as a Foreign For-Profit Corporation with business ID 19186.

SYBRON CORPORATION was formed on Wednesday 30th December 1970, so this company age is fifty-three years, four months and fifteen days. This company status is currently revoked .

Principal office address of SYBRON CORPORATION is 1100 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA. This address coordinates are: 43° 9' 20.4" N , 77° 36' 15.9" W.

There are currently two company principals in SYBRON CORPORATION. They are: president YONTZ.KENNETH. F., secretary KORDON.S ULDIS.. This company agent is CT Corporation System. According to the register, this agent type is Business.

Check more sybron companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get SYBRON CORPORATION data.

SYBRON CORPORATION on map

GPS Data: 43° 9' 20.4" N     77° 36' 15.9" W

Address

Principal Office Address: 1100 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA
Applicant Address: -

Company Agent

Name CT Corporation System
Type Business
Address 251 E. Ohio Street, Suite 1100, Indianapolis, IN, 46204, USA
CT Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
YONTZ.KENNETH. F. President 15415 WOODBRIDGE, BROOKFIELD WI, WI, USA
KORDON.S ULDIS. Secretary 123 EDGEVIEW LN, ROCHESTER NY, NY, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1970-12-30 1970-12-30 0000137603
Revocation of Certificate of Authority 1989-07-31 1989-07-31 0000137604
Change of Registered Office/Agent 2000-09-04 2000-09-04 0000137605
Change of Registered Office/Agent 2004-07-06 2004-07-02 0000137606

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
SYBRON CORPORATION 1100 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA Revoked
BROKERS SERVICE OFFICE INC. 810 Clinton Square, ROCHESTER, NY, 14604, USA Withdrawn
DUNEDIN L.L.C. 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA Voluntarily Dissolved
BAUSCH & LOMB SURGICAL, INC. One Baush & LOMB PLACE, ROCHESTER, NY, 14604, USA Merged
HOME PROPERTIES, INC. A/K/A HOME PROPERTIES OF NEW YORK, INC. 850 Clinton Square, ROCHESTER, NY, 14604, USA Withdrawn
HHC PERM-I, INC. 300 Bausch & Lomb Pl, ROCHESTER, NY, 14604, USA Revoked
AMERICAN CREDIT SERVICES, INC. 228 E Main St, Ste 300, ROCHESTER, NY, 14604, USA Revoked
HOME PROPERTIES MAPLE LANE I, LLC 850 Clinton Sq., ROCHESTER, NY, 14604, USA Withdrawn
HOME PROPERTIES MAPLE LANE II, LLC 850 Clinton Sq., ROCHESTER, NY, 14604, USA Withdrawn
BROADSTONE PJ RLY, LLC 530 CLINTON SQUARE, ROCHESTER, NY, 14604, USA Withdrawn

Similar Companies By Name

NameAddressStatus
SYBRON CORPORATION 1100 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA Revoked
SYBRON CORPORATION Expired

SYBRON CORPORATION Reviews

Be the first to comment

0 comments