Name: | ROMBOUGH ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2002 (23 years ago) |
Entity Number: | 2721895 |
ZIP code: | 13114 |
County: | Oswego |
Place of Formation: | New York |
Address: | 205 COUNTY ROUTE 44, MEXICO, NY, United States, 13114 |
Principal Address: | 19 GRAND VIEW LN, OSWEGO, NY, United States, 13126 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMBER ZEMOTEL | Agent | 205 COUNTY ROUTE 44, MEXICO, NY, 13114 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 205 COUNTY ROUTE 44, MEXICO, NY, United States, 13114 |
Name | Role | Address |
---|---|---|
BRAD ROMBOUGH | Chief Executive Officer | 19 GRAND VIEW LN, OSWEGO, NY, United States, 13126 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | PO BOX 1080, MEXICO, NY, 13114, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 19 GRAND VIEW LN, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
2016-06-22 | 2025-04-14 | Address | 205 COUNTY ROUTE 44, MEXICO, NY, 13114, USA (Type of address: Registered Agent) |
2016-06-22 | 2025-04-14 | Address | 205 COUNTY ROUTE 44, MEXICO, NY, 13114, USA (Type of address: Service of Process) |
2004-04-20 | 2025-04-14 | Address | 19 GRAND VIEW LN, OSWEGO, NY, 13126, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414002201 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
160622000856 | 2016-06-22 | CERTIFICATE OF CHANGE | 2016-06-22 |
080129002195 | 2008-01-29 | BIENNIAL STATEMENT | 2008-01-01 |
060221002889 | 2006-02-21 | BIENNIAL STATEMENT | 2006-01-01 |
040420002331 | 2004-04-20 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State