ROGERS CONSTRUCTION, INC.

Name: | ROGERS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1987 (38 years ago) |
Entity Number: | 1154849 |
ZIP code: | 13624 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 15363 CARRIER RD, CLAYTON, NY 13624, CLAYTON, NY, United States, 13624 |
Principal Address: | 15363 CARRIER LANE, CLAYTON, NY, United States, 13624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH E ROGERS | Chief Executive Officer | 15363 CARRIER LANE, CLAYTON, NY, United States, 13624 |
Name | Role | Address |
---|---|---|
KENNETH E ROGERS | DOS Process Agent | 15363 CARRIER RD, CLAYTON, NY 13624, CLAYTON, NY, United States, 13624 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-03 | 2021-03-01 | Address | 15363 CARRIER LANE, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
1993-05-04 | 1997-03-03 | Address | RD 1 BOX 55, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
1993-05-04 | 1997-03-03 | Address | RD 1 BOX 55, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1997-03-03 | Address | RD 1 BOX 55, CLAYTON, NY, 13624, USA (Type of address: Principal Executive Office) |
1987-03-20 | 1993-05-04 | Address | BOX 55, CLAYTON, NY, 13624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061155 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
201124060171 | 2020-11-24 | BIENNIAL STATEMENT | 2019-03-01 |
110404002659 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
090309002220 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070327002574 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State