Name: | HARRY F. ROTOLO & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1968 (57 years ago) |
Entity Number: | 227736 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940 |
Address: | 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY F. ROTOLO III | Chief Executive Officer | 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
HARRY F. ROTOLO & SON, INC. | DOS Process Agent | 390 EAST MAIN STREET, MIDDLETOWN, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 390 E MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2024-06-06 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2024-06-06 | 2024-06-06 | Address | 390 E MAIN ST, MIDDLETOWN, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
2016-09-01 | 2024-06-06 | Address | 390 EAST MAIN STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000946 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
160901006355 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915007279 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
121004002264 | 2012-10-04 | BIENNIAL STATEMENT | 2012-09-01 |
100923002762 | 2010-09-23 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State