Name: | J.F. ROESEMANN BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 May 1996 (29 years ago) |
Date of dissolution: | 21 Feb 2023 |
Entity Number: | 2032108 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994 |
Contact Details
Phone +1 845-348-8833
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
JOHN F ROESEMANN | Chief Executive Officer | 719 W NYACK RD, SUITE 41, WEST NYACK, NY, United States, 10994 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0949250-DCA | Inactive | Business | 2002-12-18 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-03 | 2023-06-28 | Address | 719 W NYACK RD, SUITE 41, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
1998-06-03 | 2023-06-28 | Address | 719 W NYACK RD, SUITE 41, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1996-05-22 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-05-22 | 1998-06-03 | Address | 99 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230628004800 | 2023-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-21 |
140501006846 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006341 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100518002127 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080515002248 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285310 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3285309 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2893676 | RENEWAL | INVOICED | 2018-09-28 | 100 | Home Improvement Contractor License Renewal Fee |
2893675 | TRUSTFUNDHIC | INVOICED | 2018-09-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549860 | TRUSTFUNDHIC | INVOICED | 2017-02-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2549861 | RENEWAL | INVOICED | 2017-02-09 | 100 | Home Improvement Contractor License Renewal Fee |
2256458 | LICENSEDOC10 | INVOICED | 2016-01-12 | 10 | License Document Replacement |
1859574 | TRUSTFUNDHIC | INVOICED | 2014-10-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1859575 | RENEWAL | INVOICED | 2014-10-21 | 100 | Home Improvement Contractor License Renewal Fee |
465825 | TRUSTFUNDHIC | INVOICED | 2013-05-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State