Name: | RJM ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 1996 (29 years ago) |
Entity Number: | 2023956 |
ZIP code: | 14304 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Address: | BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUSTIN A. SCHNELL | Chief Executive Officer | 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
2024-05-14 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-03 | 2024-05-14 | Address | BLUE OX ROOFING, 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process) |
2000-05-03 | 2024-05-14 | Address | 2139 LOCKPORT ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2000-05-03 | Address | PO BOX 762, LOCKPORT, NY, 14095, 0762, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514003461 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
200403061001 | 2020-04-03 | BIENNIAL STATEMENT | 2020-04-01 |
160427006172 | 2016-04-27 | BIENNIAL STATEMENT | 2016-04-01 |
140422006067 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120611002028 | 2012-06-11 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State