ROGERS & TAYLOR APPRAISERS, INC.

Name: | ROGERS & TAYLOR APPRAISERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1969 (56 years ago) |
Entity Number: | 273132 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 300 WHEELER RD, STE 302, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 440 POND PATH, SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WHEELER RD, STE 302, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
JAMES TAYLOR | Chief Executive Officer | 255 BELVEDERE DR, OAKDALE, NY, United States, 11769 |
Number | Type | Date | End date |
---|---|---|---|
46000054349 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2024-05-21 | 2026-05-20 |
46000002848 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-09-12 | 2025-09-11 |
46000002605 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2022-12-22 | 2024-12-21 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-04-03 | 2003-02-20 | Address | 440 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1999-03-09 | 2003-02-20 | Address | 300 WHEELER RD, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-05-12 | 2001-04-03 | Address | 12 GALLO COURT, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
1993-05-12 | 2003-02-20 | Address | 50 IROQUOIS DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070329003331 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
030220002581 | 2003-02-20 | BIENNIAL STATEMENT | 2003-02-01 |
C306488-2 | 2001-08-29 | ASSUMED NAME LLC INITIAL FILING | 2001-08-29 |
010403002991 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
990309002389 | 1999-03-09 | BIENNIAL STATEMENT | 1999-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State