Name: | R. W. ROGE & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1986 (39 years ago) |
Entity Number: | 1100589 |
ZIP code: | 01938 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 Partridgeberry Place, STE 101, Ipswich, MA, United States, 01938 |
Principal Address: | 1 Corporate Drive, STE 101, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M ROGE | DOS Process Agent | 14 Partridgeberry Place, STE 101, Ipswich, MA, United States, 01938 |
Name | Role | Address |
---|---|---|
STEVEN M ROGE | Chief Executive Officer | 1 CORPORATE DRIVE, STE 101, BOHEMIA, NY, United States, 11716 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-08-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-12 | 2024-07-12 | Address | 1 CORPORATE DRIVE, STE 101, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 630 JOHNSON AVE, STE 103, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 630 JOHNSON AVE, STE 103, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2024-07-12 | Address | 1 CORPORATE DRIVE, STE 101, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001347 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
231110000709 | 2023-11-10 | BIENNIAL STATEMENT | 2022-07-01 |
040730002783 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
020619002685 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
000714002620 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State