Name: | FINGER LAKES ROOFING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1978 (47 years ago) |
Entity Number: | 503249 |
ZIP code: | 14453 |
County: | Ontario |
Place of Formation: | New York |
Address: | 7642 MAIN ST, FISHERS, NY, United States, 14453 |
Principal Address: | 7642 MAIN STREET, FISHERS, NY, United States, 14453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS R MADDAMMA | Chief Executive Officer | 7642 MAIN ST, FISHERS, NY, United States, 14453 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7642 MAIN ST, FISHERS, NY, United States, 14453 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 7642 MAIN ST, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 7642 MAIN ST, PO BOX 380, FISHERS, NY, 14453, 0380, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 7642 MAIN ST, PO BOX 380, FISHERS, NY, 14453, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2024-07-11 | Address | 7642 MAIN STREET-PO BOX 380, FISHERS, NY, 14453, 0380, USA (Type of address: Service of Process) |
2015-04-06 | 2024-07-11 | Address | 7642 MAIN ST, PO BOX 380, FISHERS, NY, 14453, 0380, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002825 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
220701002868 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200716002004 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-16 |
180809002043 | 2018-08-09 | BIENNIAL STATEMENT | 2018-08-09 |
150504000686 | 2015-05-04 | CERTIFICATE OF CHANGE | 2015-05-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State