Search icon

ROTH INDUSTRIES INC.

Company Details

Name: ROTH INDUSTRIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 2005 (20 years ago)
Entity Number: 3282712
ZIP code: 13211
County: Jefferson
Place of Formation: Delaware
Principal Address: 1 GENERAL MOTORS DRIVE, SYRACUSE, NY, United States, 13206
Address: PO BOX 245, SYRACUSE, NY, United States, 13211

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ROTH INDUSTRIES INC. DOS Process Agent PO BOX 245, SYRACUSE, NY, United States, 13211

Chief Executive Officer

Name Role Address
JOSEPH BROWN Chief Executive Officer PO BOX 245, SYRACUSE, NY, United States, 13211

History

Start date End date Type Value
2013-05-01 2021-03-17 Address PO BOX 245, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2005-11-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-17 2013-05-01 Address 77 CIRCUIT DRIVE, NORTH KINGSTOWN, RI, 02852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210317060186 2021-03-17 BIENNIAL STATEMENT 2019-11-01
SR-42689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160921002023 2016-09-21 BIENNIAL STATEMENT 2015-11-01
130501002404 2013-05-01 BIENNIAL STATEMENT 2011-11-01
051117000881 2005-11-17 APPLICATION OF AUTHORITY 2005-11-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450700.00
Total Face Value Of Loan:
450700.00

Trademarks Section

Serial Number:
75743355
Mark:
DWT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1999-06-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DWT

Goods And Services

For:
Containers made of primarily galvanized steel, having a plastic inner tank, sold empty, namely, oil storage containers and industrial storage containers
First Use:
1997-09-05
International Classes:
006 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
450700
Current Approval Amount:
450700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
456454.14

Court Cases

Court Case Summary

Filing Date:
2015-11-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
GRANBY INDUSTRIES, L.P.
Party Role:
Plaintiff
Party Name:
ROTH INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State