Name: | ROEHRS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1971 (54 years ago) |
Entity Number: | 309519 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 406, CLINTONDALE, NY, United States, 12515 |
Principal Address: | 151 STATION ROAD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ROEHRS | Chief Executive Officer | P.O. BOX 406, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
ROEHRS CONSTRUCTION, INC. | DOS Process Agent | PO BOX 406, CLINTONDALE, NY, United States, 12515 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
30212 | 2020-01-23 | 2025-01-22 | Mined land permit | Plains Rd, New Paltz |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-07 | 2019-06-03 | Address | STATION ROAD, P.O. BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
1993-01-11 | 1993-07-07 | Address | HURDS ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
1993-01-11 | 2019-06-03 | Address | STATION ROAD, PO BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1993-07-07 | Address | PO BOX 406, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
1971-06-16 | 1993-01-11 | Address | BOX 46, HURDS ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603061746 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180110006125 | 2018-01-10 | BIENNIAL STATEMENT | 2017-06-01 |
150603006633 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
130613002032 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110615002520 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State