Name: | ROUBLICK ELECTRICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1975 (50 years ago) |
Entity Number: | 384286 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 2817 HARRINGTON AVE, BRONX, NY, United States, 10587 |
Address: | 3103 E TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ROUBLICK | DOS Process Agent | 3103 E TREMONT AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOHN ROUBLICK | Chief Executive Officer | 29 CYPRESS LN, SHEUOROCK, NY, United States, 10587 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-31 | 2001-12-06 | Address | 3103 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
1995-07-31 | 2001-12-06 | Address | 77 MARINE ST, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1975-11-14 | 1995-07-31 | Address | 2817 HARRINGTON AVE., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130204047 | 2013-02-04 | ASSUMED NAME CORP INITIAL FILING | 2013-02-04 |
071120002421 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
031112002443 | 2003-11-12 | BIENNIAL STATEMENT | 2003-11-01 |
011206002189 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
991220002177 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State