Name: | ROGERS ELECTRIC PA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2018 (7 years ago) |
Entity Number: | 5307490 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | ROGERS ELECTRIC, INC. |
Fictitious Name: | ROGERS ELECTRIC PA, INC. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 22037 CREEKVIEW LANE, ORBISONIA, PA, United States, 17243 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TIMOTHY W. BENDER | Chief Executive Officer | 22037 CREEKVIEW LANE, ORBISONIA, PA, United States, 17243 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-03-27 | Address | 22037 CREEKVIEW LANE, ORBISONIA, PA, 17243, USA (Type of address: Chief Executive Officer) |
2022-09-29 | 2024-03-27 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-03-03 | 2024-03-27 | Address | 22037 CREEKVIEW LANE, ORBISONIA, PA, 17243, USA (Type of address: Chief Executive Officer) |
2018-03-20 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240327002654 | 2024-03-27 | BIENNIAL STATEMENT | 2024-03-27 |
220929022406 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220331002021 | 2022-03-31 | BIENNIAL STATEMENT | 2022-03-01 |
200303060373 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180320000311 | 2018-03-20 | APPLICATION OF AUTHORITY | 2018-03-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State