Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOUVERNEUR ROOFING, SIDING & SHEET METAL CO. , INC.401(K) PROFIT SHARING PLAN 2009 161083965 2010-10-08 GOUVERNEUR ROOFING, SIDING & SHEET METAL CO.,INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238100
Sponsor’s telephone number 3152871012
Plan sponsor’s mailing address P. O. 306, GOUVERNEUR, NY, 13642
Plan sponsor’s address P. O. 306, GOUVERNEUR, NY, 13642

Plan administrator’s name and address

Administrator’s EIN 161083965
Plan administrator’s name GOUVERNEUR ROOFING, SIDING & SHEET METAL CO.,INC.
Plan administrator’s address P. O. 306, GOUVERNEUR, NY, 13642
Administrator’s telephone number 3152871012

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing ROGER FINLEY
Valid signature Filed with authorized/valid electronic signature

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

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)
1992-10-20 2003-03-26 Address ROCK ISLAND ROAD, PO BOX 306, GOUVERNEUR, NY, 13642, 0306, USA (Type of address: Principal Executive Office)
1977-04-11 1992-10-20 Address ROCK ISLAND RD., GOUVERNEUR, NY, 13642, 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
090331003061 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070406003149 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050602002758 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030326002612 2003-03-26 BIENNIAL STATEMENT 2003-04-01
010413002496 2001-04-13 BIENNIAL STATEMENT 2001-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State