Name: | TOP AMERICA ROOFING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2014 (11 years ago) |
Entity Number: | 4527829 |
ZIP code: | 14559 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5120 W RIDGE RD, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5120 W RIDGE RD, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-04 | 2025-01-21 | Address | 5120 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2023-06-30 | 2024-12-04 | Address | 5120 W RIDGE RD, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process) |
2014-03-20 | 2023-06-30 | Address | 58 TWIN AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2014-02-11 | 2014-03-20 | Address | 44 PROSPECT STREET, APARTMENT E, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003761 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
241204004891 | 2024-12-04 | CERTIFICATE OF AMENDMENT | 2024-12-04 |
230630002379 | 2023-06-30 | BIENNIAL STATEMENT | 2022-02-01 |
140320000623 | 2014-03-20 | CERTIFICATE OF CHANGE | 2014-03-20 |
140211000911 | 2014-02-11 | ARTICLES OF ORGANIZATION | 2014-02-11 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State