Search icon

ROOFCARE, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000130989
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0730812
State:
CONNECTICUT
CONNECTICUT profile:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State