Name: | C & E ROTHERMEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1974 (51 years ago) |
Entity Number: | 339213 |
ZIP code: | 12106 |
County: | Columbia |
Place of Formation: | New York |
Address: | 21 ROTHERMEL AVENUE, PO BOX 401, KINDERHOOK, NY, United States, 12106 |
Principal Address: | 21 ROTHERMEL AVENUE, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES F. ROTHERMEL | Chief Executive Officer | 21 ROTHERMEL AVENUE, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
C & E ROTHERMEL, INC. | DOS Process Agent | 21 ROTHERMEL AVENUE, PO BOX 401, KINDERHOOK, NY, United States, 12106 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-06 | 2020-03-04 | Address | 14 ROTHERMEL EXTENTION, PO BOX 401, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
2006-03-17 | 2018-03-06 | Address | 21 ROTHERMEL AVENUE, PO BOX 401, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
1998-03-27 | 2006-03-17 | Address | ROTHERMEL AVE, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
1994-04-20 | 1998-03-27 | Address | RD, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
1993-04-12 | 2014-03-07 | Address | 21 ROTHERMEL AVENUE, KINDERHOOK, NY, 12106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200304061420 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180306006020 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160308006003 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140307006893 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120412002165 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State