R & R ROOFING CO., INC.

Name: | R & R ROOFING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1871949 |
ZIP code: | 01527 |
County: | Orange |
Place of Formation: | Massachusetts |
Address: | P.O. BOX 316, MILLBURY, MA, United States, 01527 |
Principal Address: | 139 WASHINGTON ST, AUBURN, MA, United States, 01501 |
Name | Role | Address |
---|---|---|
C/O LINDA EZOLD | DOS Process Agent | P.O. BOX 316, MILLBURY, MA, United States, 01527 |
Name | Role | Address |
---|---|---|
RICHARD EZOLD SR | Chief Executive Officer | 139 WASHINGTON ST, AUBURN, MA, United States, 01501 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2006-07-11 | Address | PO BOX 249, AUBURN, NY, 01501, USA (Type of address: Service of Process) |
1994-12-01 | 1996-12-23 | Address | P.O. BOX 134, AUBURN, MA, 01501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060711000869 | 2006-07-11 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2006-07-11 |
060711000875 | 2006-07-11 | SURRENDER OF AUTHORITY | 2006-07-11 |
DP-1409116 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
961223002376 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
941201000007 | 1994-12-01 | APPLICATION OF AUTHORITY | 1994-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State