BABE ROOF CORP.
Headquarter
Name: | BABE ROOF CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2006 (19 years ago) |
Entity Number: | 3341529 |
ZIP code: | 11776 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4515 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER J. STREAMES | Agent | 982 BALDWIN PATH, DIX HILLS, NY, 11746 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. STREAMES | DOS Process Agent | 4515 Nesconset Hwy, Port Jefferson Station, NY, United States, 11776 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J STREAMES | Chief Executive Officer | 1406 S BARTHOLOMEW CANYON, SPRINGVILLE, UT, United States, 84663 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 1406 S BARTHOLOMEW CANYON, SPRINGVILLE, UT, 84663, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-04 | 2025-03-04 | Address | 94 EAST INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2025-03-04 | 2025-03-04 | Address | 1507-08 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1507-08 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304001736 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
230901005826 | 2023-09-01 | BIENNIAL STATEMENT | 2022-03-01 |
200306061543 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
180315006187 | 2018-03-15 | BIENNIAL STATEMENT | 2018-03-01 |
160301006856 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State