Name: | STEVMAR ROOFING & SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2001 (24 years ago) |
Entity Number: | 2658991 |
ZIP code: | 12010 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 43 BRIDGE ST, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIBETH SIZEMORE | DOS Process Agent | 43 BRIDGE ST, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
MARIBETH SIZEMORE | Chief Executive Officer | 43 BRIDGE ST, AMSTERDAM, NY, United States, 12010 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-11 | 2023-08-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-11 | 2003-07-16 | Address | STEVEN SIZEMORE, 16 GRIEME AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110722002515 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090707002821 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070710002716 | 2007-07-10 | BIENNIAL STATEMENT | 2007-07-01 |
050826002323 | 2005-08-26 | BIENNIAL STATEMENT | 2005-07-01 |
030716002399 | 2003-07-16 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State