Search icon

GOUVERNEUR ROOFING, SIDING & SHEET METAL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOUVERNEUR ROOFING, SIDING & SHEET METAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1977 (48 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 430453
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 606 COUNTY ROUTE 11, PO BOX 306, GOUVERNEUR, NY, United States, 13642
Principal Address: 606 COUNTY ROUTE 11, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONALD P AULT DOS Process Agent 606 COUNTY ROUTE 11, PO BOX 306, GOUVERNEUR, NY, United States, 13642

Chief Executive Officer

Name Role Address
RONALD P. AULT Chief Executive Officer 606 COUNTY ROUTE 11, GOUVERNEUR, NY, United States, 13642

Unique Entity ID

CAGE Code:
0W808
UEI Expiration Date:
2015-10-13

Business Information

Division Name:
GOUVERNEUR ROOFING SIDING & SHEET METAL
Activation Date:
2014-10-13
Initial Registration Date:
2002-02-19

Commercial and government entity program

CAGE number:
0W808
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
ROGER FINLEY

Form 5500 Series

Employer Identification Number (EIN):
161083965
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-26 2015-06-10 Address 606 COUNTY ROUTE 11, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
2003-03-26 2015-06-10 Address 606 COUNTY ROUTE 11, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
2003-03-26 2015-06-10 Address 606 COUNTY ROUTE 11, PO BOX 306, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process)
1992-10-20 2003-03-26 Address ROCK ISLAND ROAD, PO BOX 306, GOUVERNEUR, NY, 13642, 0306, USA (Type of address: Chief Executive Officer)
1992-10-20 2003-03-26 Address ROCK ISLAND ROAD, PO BOX 306, GOUVERNEUR, NY, 13642, 0306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812000835 2016-08-12 CERTIFICATE OF DISSOLUTION 2016-08-12
20160613048 2016-06-13 ASSUMED NAME CORP INITIAL FILING 2016-06-13
150610006154 2015-06-10 BIENNIAL STATEMENT 2015-04-01
130418006158 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110420003117 2011-04-20 BIENNIAL STATEMENT 2011-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-1016
Add Date:
2006-09-01
Operation Classification:
C
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State