ROBERTS EQUIPMENT CO., INC.

Name: | ROBERTS EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1993 (32 years ago) |
Entity Number: | 1773195 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 9 NEW RD, NEWBURGH, NY, United States, 12550 |
Principal Address: | 9 NEW ROAD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL M ROBERTS | DOS Process Agent | 9 NEW RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL M ROBERTS | Chief Executive Officer | 3 NEW ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-28 | 2007-11-23 | Address | 9 NEW ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2003-10-28 | Address | 9 NEW RD, TOWN OF NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1996-01-08 | 2003-10-28 | Address | 9 NEW RD, TOWN OF NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-01-08 | 2001-11-19 | Address | C/O DRAKE SOMMERS LOEB ET AL, ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1993-11-18 | 1996-01-08 | Address | & CATANIA, P.C., ONE CORWIN COURT, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071123002587 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060203003281 | 2006-02-03 | BIENNIAL STATEMENT | 2005-11-01 |
031028002855 | 2003-10-28 | BIENNIAL STATEMENT | 2003-11-01 |
011119002430 | 2001-11-19 | BIENNIAL STATEMENT | 2001-11-01 |
991208002304 | 1999-12-08 | BIENNIAL STATEMENT | 1999-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State