Search icon

WM. G. ROLLER, INC.

Company Details

Name: WM. G. ROLLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1928 (97 years ago)
Date of dissolution: 07 Sep 2011
Entity Number: 24688
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
RANDALL W ROLLER Chief Executive Officer 221 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2004-01-30 2006-03-03 Address 221 CENTRAL AVE, FARMINGDALE, NY, 11735, 6933, USA (Type of address: Chief Executive Officer)
1993-02-26 2004-01-30 Address 1128 OTT LANE, N. MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-02-26 2004-01-30 Address PO BOX 87, 212 BETHPAGE-SWEETHOLLOW RD, OLD BETHPAGE, NY, 11804, 0087, USA (Type of address: Principal Executive Office)
1993-02-26 2004-01-30 Address PO BOX 87, 212 BETHPAGE-SWEETHOLLOW RD, OLD BETHPAGE, NY, 11804, 0087, USA (Type of address: Service of Process)
1987-12-09 1993-02-26 Address 212 BETHPAGE-SWEETHOLLOW, ROAD PO BOX 87, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110907000701 2011-09-07 CERTIFICATE OF DISSOLUTION 2011-09-07
060303002248 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040130002704 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020205002675 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000228002207 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State