Name: | UPSTATE ROOFING & PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1973 (52 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 239715 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1300 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Principal Address: | 1300 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER NY, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R. MORGAN | Chief Executive Officer | 1300 BRIGHTON HENRIETTA, TOWN LINE RD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1300 BRIGHTON HENRIETTA, TOWN LINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2024-07-09 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
2000-02-01 | 2018-07-13 | Address | 1300 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2018-07-13 | Address | 1300 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER NY, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2000-02-01 | Address | 1300 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2000-02-01 | Address | 1300 BRIGHTON HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011001066 | 2023-10-11 | CERTIFICATE OF MERGER | 2023-10-11 |
220831000359 | 2022-08-31 | BIENNIAL STATEMENT | 2021-12-01 |
180713006059 | 2018-07-13 | BIENNIAL STATEMENT | 2017-12-01 |
140117002058 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
120117002273 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State