Search icon

ROE RECOVERY & INVESTIGATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROE RECOVERY & INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1998 (27 years ago)
Date of dissolution: 29 Aug 2019
Entity Number: 2254442
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 8520 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032
Principal Address: 6105 E CANAL ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8520 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
DENISE SIRACUSO Chief Executive Officer 8520 ROLL ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2000-06-20 2010-04-16 Address 8520 ROLL RD, CLARENCE CTR, NY, 14032, USA (Type of address: Chief Executive Officer)
2000-06-20 2010-04-16 Address 256 CORNWALL AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1998-04-29 2010-04-16 Address 8520 ROLL ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829000640 2019-08-29 CERTIFICATE OF DISSOLUTION 2019-08-29
120607002602 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100416002028 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080530002188 2008-05-30 BIENNIAL STATEMENT 2008-04-01
060525003152 2006-05-25 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State