ROGERS PAINT AND WALLCOVERING, INC.
| Name: | ROGERS PAINT AND WALLCOVERING, INC. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 26 Jan 1976 (50 years ago) |
| Date of dissolution: | 27 Apr 1998 |
| Entity Number: | 390128 |
| ZIP code: | 11801 |
| County: | Nassau |
| Place of Formation: | New York |
| Address: | 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
| Principal Address: | 57 GLEN ST, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| SALVATORE MOCCIA | Chief Executive Officer | 57 GLEN ST, GLEN COVE, NY, United States, 11542 |
| Name | Role | Address |
|---|---|---|
| THE CORPORATION | DOS Process Agent | 550 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 1976-01-26 | 1995-03-14 | Address | 550 OLD COUNTRY RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 20070614054 | 2007-06-14 | ASSUMED NAME CORP INITIAL FILING | 2007-06-14 |
| 980427000046 | 1998-04-27 | CERTIFICATE OF DISSOLUTION | 1998-04-27 |
| 950314002032 | 1995-03-14 | BIENNIAL STATEMENT | 1994-01-01 |
| A294404-3 | 1976-02-19 | CERTIFICATE OF AMENDMENT | 1976-02-19 |
| A288929-4 | 1976-01-26 | CERTIFICATE OF INCORPORATION | 1976-01-26 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State