Search icon

JAMES ROMANCHUK AND SONS, INC.

Company Details

Name: JAMES ROMANCHUK AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1994 (31 years ago)
Entity Number: 1842195
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 236 FALLS ROAD, STOP 17, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 FALLS ROAD, STOP 17, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
JAMES ROMANCHUK Chief Executive Officer 236 FALLS ROAD, STOP 17, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2000-08-03 2008-08-20 Address 86 SHARPTOWN ROAD, STUYVESANT, NY, 12173, USA (Type of address: Chief Executive Officer)
2000-08-03 2008-08-20 Address 86 SHARPTOWN ROAD, STUYVESANT, NY, 12173, USA (Type of address: Principal Executive Office)
2000-08-03 2008-08-20 Address 86 SHARPTOWN ROAD, STUYVESANT, NY, 12173, USA (Type of address: Service of Process)
1996-08-12 2000-08-03 Address PO BOX 207, STUYVESANT FALLS, NY, 12174, USA (Type of address: Chief Executive Officer)
1996-08-12 2000-08-03 Address CO. RT 25, STUYVESANT FALLS, NY, 12174, USA (Type of address: Principal Executive Office)
1994-08-05 2000-08-03 Address POST OFFICE BOX 207, STUYVESANT FALLS, NY, 12174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062296 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006132 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160809006528 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140801006649 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120823006063 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100831002263 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080820003144 2008-08-20 BIENNIAL STATEMENT 2008-08-01
060810002081 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040903002172 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020830002491 2002-08-30 BIENNIAL STATEMENT 2002-08-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State