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
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
RONALD P AULT | DOS Process Agent | 606 COUNTY ROUTE 11, PO BOX 306, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
RONALD P. AULT | Chief Executive Officer | 606 COUNTY ROUTE 11, GOUVERNEUR, NY, United States, 13642 |
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) |
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