Name: | SEA GULL ROOFING & SIDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1986 (38 years ago) |
Entity Number: | 1132392 |
ZIP code: | 12546 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546 |
Principal Address: | 5850 ELM AVE, MILLERTON, NY, United States, 12546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
JOHN J. SCASSO | Chief Executive Officer | PO BOX 316, ELM AVE, MILLERTON, NY, United States, 12546 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-29 | 2019-01-14 | Address | PO BOX 316, ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
2013-01-18 | 2014-12-29 | Address | PO BOX 316, ELM AVE, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
1993-12-27 | 2013-01-18 | Address | PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
1993-12-27 | 2013-01-18 | Address | PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
1993-12-27 | 2013-01-18 | Address | PO BOX 316, ELM AVENUE, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190114002026 | 2019-01-14 | BIENNIAL STATEMENT | 2018-12-01 |
141229006208 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130118002225 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
101208002433 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081215002090 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State