Name: | BRUCE ADAMS ROOFING CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1988 (37 years ago) |
Entity Number: | 1283633 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1489 MAPLE HILL, CASTLETON, NY, United States, 12033 |
Principal Address: | 1489 MAPLE HILL ROAD, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ADAMS | Chief Executive Officer | 1489 MAPLE HILL ROAD, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
BRUCE ADAMS ROOFING CONTRACTING, INC. | DOS Process Agent | 1489 MAPLE HILL, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2012-11-29 | Address | 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
2005-11-21 | 2012-11-29 | Address | 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer) |
2005-09-15 | 2012-11-29 | Address | 865 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1996-08-15 | 2005-11-21 | Address | 1468 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
1993-08-27 | 1996-08-15 | Address | 1468 BROADWAY, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121129006018 | 2012-11-29 | BIENNIAL STATEMENT | 2012-08-01 |
080731003065 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060814002827 | 2006-08-14 | BIENNIAL STATEMENT | 2006-08-01 |
051121002400 | 2005-11-21 | BIENNIAL STATEMENT | 2004-08-01 |
050915000547 | 2005-09-15 | CERTIFICATE OF AMENDMENT | 2005-09-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State