Search icon

ROGER ELECTRIC, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ROGER ELECTRIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2003 (22 years ago)
Branch of: ROGER ELECTRIC, INC., Connecticut (Company Number 0040098)
Entity Number: 2990437
ZIP code: 06810
County: Putnam
Place of Formation: Connecticut
Address: 73 LAKE AVENUE EXT, DANBURY, CT, United States, 06810
Principal Address: DANIEL J LEBANC, 73 LAKE AVENUE EXT, DANBURY, CT, United States, 06810

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 LAKE AVENUE EXT, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
DANIEL J LEBLANC Chief Executive Officer 73 LAKE AVENUE EXT, DANBURY, CT, United States, 06810

History

Start date End date Type Value
2009-12-11 2014-01-14 Address 73 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2006-01-18 2009-12-11 Address 73 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer)
2006-01-18 2014-01-14 Address DANIEL J LEBANC, 73 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office)
2003-12-24 2014-01-14 Address 73 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Service of Process)
2003-12-18 2003-12-24 Address 73 LAKE AVENUE EXTENSION, DANBURY, CT, 06810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140114002178 2014-01-14 BIENNIAL STATEMENT 2013-12-01
120106002580 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091211002131 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071214002715 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060118002029 2006-01-18 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State