DFP ROOFING & SHEETMETAL, INC.

Name: | DFP ROOFING & SHEETMETAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1991 (34 years ago) |
Date of dissolution: | 25 Oct 2005 |
Entity Number: | 1512239 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | DAVID F PEATFIELD JR, 4702 CEDARVALE RD, SYRACUSE, NY, United States, 13215 |
Address: | DAVID F PEATFIELD JR, 5044 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID F PEATFIELD JR | Chief Executive Officer | 5044 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID F PEATFIELD JR, 5044 SMORAL RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-11 | 2003-02-28 | Address | 5044 SMORAL ROAD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
1997-02-18 | 2003-02-28 | Address | 5044 SMORAL RD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1997-02-18 | Address | 4699 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2003-02-28 | Address | 4699 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1999-02-11 | Address | 4699 CEDARVALE ROAD, SYRACUSE, NY, 13215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
051025000538 | 2005-10-25 | CERTIFICATE OF DISSOLUTION | 2005-10-25 |
030228002413 | 2003-02-28 | BIENNIAL STATEMENT | 2003-02-01 |
010227002773 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
990211002531 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
970218002094 | 1997-02-18 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State