RODEMS CONSTRUCTION CO., INC.

Name: | RODEMS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2003 (23 years ago) |
Entity Number: | 2857999 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
GREGORY J RODEMS | Chief Executive Officer | 3555 N BUFFALO RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-25 | 2013-01-10 | Address | 3555 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2011-02-25 | Address | 5 CURLEY DR, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2009-05-12 | 2011-02-25 | Address | 3555 N BUFFALO RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2009-05-12 | Address | 4211 N. BUFFALO ST. SUITE 19, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210105060489 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060043 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170131006005 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
150102006137 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130110006558 | 2013-01-10 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State