Name: | ROSEWOOD DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1988 (37 years ago) |
Entity Number: | 1226793 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 727, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 220 LITTLE NOYAC PATH, WATERMILL, NY, United States, 11976 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 727, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
ANTHONY PORCO | Chief Executive Officer | PO BOX 727, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-03 | 2024-04-03 | Address | PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-03-26 | 2020-01-07 | Address | 5 ALE CT, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2013-03-26 | 2024-04-03 | Address | PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2013-03-26 | 2024-04-03 | Address | PO BOX 727, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1988-01-13 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-01-13 | 2013-03-26 | Address | 30 SUFFOLK LANE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403004325 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
200107060981 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
190503060569 | 2019-05-03 | BIENNIAL STATEMENT | 2018-01-01 |
140310002118 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
130326002280 | 2013-03-26 | BIENNIAL STATEMENT | 2012-01-01 |
B590389-3 | 1988-01-13 | CERTIFICATE OF INCORPORATION | 1988-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344247978 | 0214700 | 2019-08-16 | 593 FLYING POINT ROAD, SOUTHAMPTON, NY, 11968 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1424833 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1424836 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1424825 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1424820 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1867877310 | 2020-04-28 | 0235 | PPP | 5 ALE CT, CENTERPORT, NY, 11721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State