Search icon

ROOFCARE, INC.

Headquarter

Company Details

Name: ROOFCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1999 (26 years ago)
Date of dissolution: 08 Aug 2011
Entity Number: 2399749
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 3300 S. PARKER RD, STE 310, AURORA, CO, United States, 80014
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROOFCARE, INC., RHODE ISLAND 000130989 RHODE ISLAND
Headquarter of ROOFCARE, INC., CONNECTICUT 0730812 CONNECTICUT

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
W. RANDALL DIETRICH Chief Executive Officer 3300 S. PARKER RD, STE 310, AURORA, CO, United States, 80014

History

Start date End date Type Value
2001-09-11 2005-07-22 Address 157 WALSH RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-09-11 2005-07-22 Address 157 WALSH RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1999-07-19 2000-02-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808000601 2011-08-08 CERTIFICATE OF DISSOLUTION 2011-08-08
070727002274 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050722002410 2005-07-22 BIENNIAL STATEMENT 2005-07-01
030811002661 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010911002242 2001-09-11 BIENNIAL STATEMENT 2001-07-01
000214000239 2000-02-14 CERTIFICATE OF CHANGE 2000-02-14
990813000671 1999-08-13 CERTIFICATE OF MERGER 1999-08-13
990719000175 1999-07-19 CERTIFICATE OF INCORPORATION 1999-07-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State