Name: | DEWALD ROOFING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1965 (60 years ago) |
Entity Number: | 186529 |
ZIP code: | 13036 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J MIDDLETON | Chief Executive Officer | 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
MICHAEL J MIDDLETON | DOS Process Agent | 85 CORPORATE PARK DR, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-07 | 2005-06-10 | Address | 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Principal Executive Office) |
2001-05-07 | 2005-06-10 | Address | 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2005-06-10 | Address | 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process) |
1992-11-13 | 2001-05-07 | Address | 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2001-05-07 | Address | 103 HORTON PLACE, E. SYRACUSE, NY, 13057, 0159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150413006026 | 2015-04-13 | BIENNIAL STATEMENT | 2015-04-01 |
130415006052 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110425003091 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090331002788 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070517002345 | 2007-05-17 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State