Name: | ROARKE CUSTOM BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1991 (34 years ago) |
Entity Number: | 1594381 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1969 FERNDALE RD, CASTLETONS, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1969 FERNDALE RD, CASTLETONS, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
MICHAEL P ROARKE | Chief Executive Officer | 1969 FERNDALE RD, CASTLETONS, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-24 | 2014-01-27 | Address | 461 ELLIOT RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2006-01-24 | 2014-01-27 | Address | 7 LESLIE CIRCLE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2006-01-24 | Address | 461 ELLIOT RD, EAST GREENBUSH, NY, 12061, 4406, USA (Type of address: Chief Executive Officer) |
2003-12-15 | 2014-01-27 | Address | 461 ELLIOT RD, EAST GREENBUSH, NY, 12061, 4406, USA (Type of address: Principal Executive Office) |
2003-12-15 | 2006-01-24 | Address | 7 LESLIE CIR, EAST GREENBUSH, NY, 12061, 4406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002141 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
120105002435 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091214002708 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071219002828 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060124003083 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State