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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 236 FALLS ROAD, STOP 17, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
JAMES ROMANCHUK | Chief Executive Officer | 236 FALLS ROAD, STOP 17, HUDSON, NY, United States, 12534 |
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) |
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