ROY'S PLUMBING, INC.

Name: | ROY'S PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1988 (37 years ago) |
Entity Number: | 1270232 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 140 Cooper, Tonawanda, NY, United States, 14150 |
Principal Address: | 140 COOPER AVE, Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA A DOLLENDORF | Chief Executive Officer | 140 COOPER AVE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
MARSHA A DOLLENDORF | DOS Process Agent | 140 Cooper, Tonawanda, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 140 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-06-18 | 2024-06-04 | Address | 140 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1996-06-18 | 2024-06-04 | Address | 140 COOPER AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-06-18 | Address | 28 MANG AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604004980 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
230103002971 | 2023-01-03 | BIENNIAL STATEMENT | 2022-06-01 |
180601006234 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006771 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006276 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State