Name: | CHARLIE'S ROOF CLEANING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 2009 (16 years ago) |
Entity Number: | 3769366 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 83 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722 |
Principal Address: | 35 OAKWOOD AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK GILLEY | Chief Executive Officer | 35 OAKWOOD AVE, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
PATRICK GILLEY | DOS Process Agent | 83 CARLETON AVE, CENTRAL ISLIP, NY, United States, 11722 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-05 | 2021-01-06 | Address | 35 OAKWOOD AVE, BAYPORT, NY, 11706, USA (Type of address: Service of Process) |
2011-01-27 | 2013-02-05 | Address | 35 OAKWOOD DRIVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2011-01-27 | 2013-02-05 | Address | 35 OAKWOOD DRIVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
2011-01-27 | 2013-02-05 | Address | 35 OAKWOOD DRIVE, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2009-01-30 | 2011-01-27 | Address | 110 CARLETON AVENUE, CENTRAL ISLIIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060099 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190109060607 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103007659 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150122006303 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130205002418 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110127002907 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090130000582 | 2009-01-30 | CERTIFICATE OF INCORPORATION | 2009-01-30 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State