Name: | D.B. ROE ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1995 (30 years ago) |
Entity Number: | 1930425 |
ZIP code: | 12721 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUANE B ROE JR | Chief Executive Officer | 192 NA-SO-PA ROAD, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
DUANE B ROE JR | DOS Process Agent | 192 NA-SHO-PA ROAD, BLOOMINGBURG, NY, United States, 12721 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30640 | 2017-10-13 | 2018-06-01 | Mined land permit | West side of Winterton Road. T Mamakating |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-07-27 | 2018-10-17 | Address | PO BOX 1035, 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2018-10-17 | Address | PO BOX 1035, 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2009-07-27 | 2018-10-17 | Address | 21 ALLEN LANE, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office) |
2001-01-19 | 2009-07-27 | Address | P.O. BOX 243, 60 MAIN ST., BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181017002028 | 2018-10-17 | BIENNIAL STATEMENT | 2017-06-01 |
110812003204 | 2011-08-12 | BIENNIAL STATEMENT | 2011-06-01 |
090727002076 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070723003027 | 2007-07-23 | BIENNIAL STATEMENT | 2007-06-01 |
050801002363 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State