Search icon

ROWLAND STREET GARAGE AND PAVING CO., INC.

Company Details

Name: ROWLAND STREET GARAGE AND PAVING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1978 (46 years ago)
Entity Number: 528608
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 325 ROWLAND ST, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM EBERT Chief Executive Officer 325 ROWLAND ST, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 325 ROWLAND ST, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 325 ROWLAND ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2012-12-31 2025-02-12 Address 325 ROWLAND ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2012-12-31 2025-02-12 Address 325 ROWLAND ST, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1999-01-06 2012-12-31 Address C/O ROWLAND ST GARAGE, 325 ROWLAND ST, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1993-04-22 2012-12-31 Address 325 ROWLAND STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
1993-04-22 2012-12-31 Address 325 ROWLAND STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
1993-04-22 1999-01-06 Address % ROWLAND STREET GARAGE, 325 ROWLAND STREET, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
1978-12-26 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-26 1993-04-22 Address R.D. #6, ROWLAND ST., BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001752 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220701000472 2022-07-01 BIENNIAL STATEMENT 2020-12-01
20160510019 2016-05-10 ASSUMED NAME CORP INITIAL FILING 2016-05-10
150203007072 2015-02-03 BIENNIAL STATEMENT 2014-12-01
121231002053 2012-12-31 BIENNIAL STATEMENT 2012-12-01
110120002394 2011-01-20 BIENNIAL STATEMENT 2010-12-01
081217002621 2008-12-17 BIENNIAL STATEMENT 2008-12-01
070102002396 2007-01-02 BIENNIAL STATEMENT 2006-12-01
050126002775 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021113002393 2002-11-13 BIENNIAL STATEMENT 2002-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State