Name: | GROVE ROOFING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Aug 2000 (25 years ago) |
Entity Number: | 2539896 |
ZIP code: | 14220 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 131 READING ST, BUFFALO, NY, United States, 14220 |
Address: | 131 READING STREET, BUFFALO, NY, United States, 14220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROVE ROOFING SERVICES, INC. | DOS Process Agent | 131 READING STREET, BUFFALO, NY, United States, 14220 |
Name | Role | Address |
---|---|---|
JOHN EMBOW | Chief Executive Officer | 131 READING ST, BUFFALO, NY, United States, 14220 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2020-08-05 | Address | 131 READING STREET, BUFFALO, NY, 14220, USA (Type of address: Service of Process) |
2008-07-30 | 2012-04-26 | Address | 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-10-20 | 2008-07-30 | Address | 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2004-09-07 | 2004-10-20 | Address | 1900 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2002-08-14 | 2010-08-20 | Address | 131 READING ST, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060476 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180806006924 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160929006002 | 2016-09-29 | BIENNIAL STATEMENT | 2016-08-01 |
140801006755 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
121119002548 | 2012-11-19 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State