H. W. ROBERTS & SONS INC.

Name: | H. W. ROBERTS & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jan 1969 (56 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 270844 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | 159 MAIN STREET, RAVENA, NY, United States, 12143 |
Principal Address: | 21 WINNIE AVE, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD W ROBERTS, JR | Chief Executive Officer | 159 MAIN ST, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
HAROLD W. ROBERTS, JR. | DOS Process Agent | 159 MAIN STREET, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-08 | 2009-01-20 | Address | 159 MAIN STREET, RAVENA, NY, 12143, 1100, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2009-01-20 | Address | 159 MAIN STREET, RAVENA, NY, 12143, 1100, USA (Type of address: Chief Executive Officer) |
1997-02-18 | 2007-02-08 | Address | 159 MAIN ST, RAVENA, NY, 12143, 1100, USA (Type of address: Principal Executive Office) |
1997-02-18 | 2007-02-08 | Address | 159 MAIN ST, RAVENA, NY, 12143, 1100, USA (Type of address: Service of Process) |
1997-02-18 | 2007-02-08 | Address | 159 MAIN ST, RAVENA, NY, 12143, 1100, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130213049 | 2013-02-13 | ASSUMED NAME LLC INITIAL FILING | 2013-02-13 |
DP-1803790 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090120002826 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070208002599 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050228002140 | 2005-02-28 | BIENNIAL STATEMENT | 2005-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State