Name: | ALL STAR ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1987 (38 years ago) |
Entity Number: | 1200413 |
ZIP code: | 11795 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 38 Davison Lane East, West Islip, NY, United States, 11795 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARY TAYLOR | DOS Process Agent | 38 Davison Lane East, West Islip, NY, United States, 11795 |
Name | Role | Address |
---|---|---|
RONALD G TAYLOR | Chief Executive Officer | 86 MONTAUK HWY, AMITY HARBOR, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-30 | 2024-07-30 | Address | 38 DAVISON LN E, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-07-30 | Address | 86 MONTAUK HWY, AMITY HARBOR, NY, 11701, USA (Type of address: Chief Executive Officer) |
2017-09-12 | 2024-07-30 | Address | 86 MONTAUK HIGHWAY, AMITY HARBOR, NY, 11701, USA (Type of address: Service of Process) |
2012-07-26 | 2017-09-12 | Address | 86 MONTAUK HWY, AMITY HARBOR, NY, 11701, USA (Type of address: Service of Process) |
2012-07-26 | 2024-07-30 | Address | 38 DAVISON LN E, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240730019195 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
190903060288 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170912006276 | 2017-09-12 | BIENNIAL STATEMENT | 2017-09-01 |
130919006220 | 2013-09-19 | BIENNIAL STATEMENT | 2013-09-01 |
120726002441 | 2012-07-26 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State