Detail by Officer/Registered Agent Name

Foreign Profit Corporation

ROCHESTER MIDLAND CORPORATION

Filing Information
819356 16-0612150 01/01/1966 NY ACTIVE NAME CHANGE AMENDMENT 01/15/1981 NONE
Principal Address
155 PARAGON DRIVE
ROCHESTER, NY 14624

Changed: 04/04/2012
Mailing Address
PO BOX 64462
ROCHESTER, NY 14624-6862

Changed: 04/04/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/17/2012

Address Changed: 01/17/2012
Officer/Director Detail Name & Address

Title Executive Chairman, Director

CALKINS, H BRADLEY
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title CEO, Director

LINDAHL, KATHERINE C
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title VP, Controller

EDELBACH, TAMMY
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title VP

SMITH, KIM
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title VP

LAGRAFF, KAREN
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title VP

BRUNO, JAMES
155 PARAGON DRIVE
ROCHESTER, NY 14624

Title Secretary

ROTOLO, LISA M
155 PARAGON DRIVE
ROCHESTER, NY 14624

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/18/2023
2024 04/16/2024

Document Images
04/16/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- Reg. Agent Change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- Reg. Agent Change View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format