Name: | AMERICAN ROOFING & SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 2004 (20 years ago) |
Entity Number: | 3140344 |
ZIP code: | 13491 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 1 HELMER AVENUE, WEST WINFIELD, NY, United States, 13491 |
Principal Address: | 1 HELMER AVE, WEST WINFIELD, NY, United States, 13491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN ROOFING & SHEET METAL INC. | DOS Process Agent | 1 HELMER AVENUE, WEST WINFIELD, NY, United States, 13491 |
Name | Role | Address |
---|---|---|
ANDREW D BRYCE | Chief Executive Officer | 1 HELMER AVE, WEST WINFIELD, NY, United States, 13491 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-31 | 2024-12-31 | Address | PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2024-12-31 | Address | 1 HELMER AVE, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2021-05-12 | 2024-12-31 | Address | 1 HELMER AVENUE, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
2006-12-18 | 2024-12-31 | Address | PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
2006-12-18 | 2021-05-12 | Address | PO BOX 595, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241231002276 | 2024-12-31 | BIENNIAL STATEMENT | 2024-12-31 |
210512060098 | 2021-05-12 | BIENNIAL STATEMENT | 2020-12-01 |
181211006403 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
161205006580 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150114006771 | 2015-01-14 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State