ROZELL BUILDERS, INC.
Headquarter
Name: | ROZELL BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1999 (26 years ago) |
Entity Number: | 2373571 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 SODOM LANE SOUTH, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ROBERT C ROZELL | Chief Executive Officer | 109 HIGHVIEW DRIVE, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-14 | 2011-05-25 | Address | 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2007-05-14 | 2011-05-25 | Address | 4 SODOM LANE SOUTH, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2007-05-14 | 2011-05-25 | Address | 406 TWIN BROOK MANOR, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2001-05-14 | 2007-05-14 | Address | 55 LAKEVIEW RD, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2001-05-14 | 2007-05-14 | Address | 55 LAKEVIEW RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110525002245 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090715003093 | 2009-07-15 | BIENNIAL STATEMENT | 2009-05-01 |
070514002173 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
050622002323 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
030508002847 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State