Name: | ROOSEVELT INDUSTRIAL HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1992 (32 years ago) |
Entity Number: | 1687105 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 305 ROOSEVELT ROAD, E ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 305 ROOSEVELT ROAD, E ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
DANIEL N SLOCUM | Chief Executive Officer | 29 HARWOOD LAND, E ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-06 | 2013-02-05 | Address | 242 FAIRPORT ROAD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1997-01-13 | 2006-12-06 | Address | 242 FAIRPORT RD, E ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 1997-01-13 | Address | 942 LINDEN AVENUE, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1994-02-03 | 2006-12-06 | Address | 305 ROOSEVELT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
1994-02-03 | 2006-12-06 | Address | 305 ROOSEVELT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130205002353 | 2013-02-05 | BIENNIAL STATEMENT | 2012-12-01 |
110328002281 | 2011-03-28 | BIENNIAL STATEMENT | 2010-12-01 |
081210002180 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
061206002461 | 2006-12-06 | BIENNIAL STATEMENT | 2006-12-01 |
050713002550 | 2005-07-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State