Name: | ROTH MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 30 Sep 2023 |
Entity Number: | 1442075 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | JAMES ROTH, PO BOX 458, CORNWALL, NY, United States, 12518 |
Principal Address: | 485 ORRS MILLS RD, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JAMES ROTH, PO BOX 458, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
JAMES ROTH | Chief Executive Officer | PO BOX 458, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-26 | 2023-09-30 | Address | PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2000-04-26 | 2023-09-30 | Address | JAMES ROTH, PO BOX 458, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1996-05-01 | 2000-04-26 | Address | 147 SYCAMORE DR, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Service of Process) |
1996-05-01 | 2000-04-26 | Address | 147 SYCAMORE DR, NEW WINDSOR, NY, 12553, 5958, USA (Type of address: Chief Executive Officer) |
1996-05-01 | 2000-04-26 | Address | 11 VALLEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230930000337 | 2023-09-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-23 |
200401060084 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402007314 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160411006292 | 2016-04-11 | BIENNIAL STATEMENT | 2016-04-01 |
140626002117 | 2014-06-26 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State