Name: | J. P. ROSCH EXCAVATING & REPAIRS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Mar 1979 (46 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 548083 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | P.O. BOX 4161, 20 SIMMONS LANE, ALBANY, NY, United States, 12204 |
Principal Address: | PO BOX 4161, 20 SIMMONS LANE, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P. ROSCH | Chief Executive Officer | PO BOX 4161, 20 SIMMONS LANE, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 4161, 20 SIMMONS LANE, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-29 | 1990-02-22 | Address | 319 ALBANY SHAKER RD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180514027 | 2018-05-14 | ASSUMED NAME LLC INITIAL FILING | 2018-05-14 |
DP-2113368 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030414002432 | 2003-04-14 | BIENNIAL STATEMENT | 2003-03-01 |
010410002699 | 2001-04-10 | BIENNIAL STATEMENT | 2001-03-01 |
990429002413 | 1999-04-29 | BIENNIAL STATEMENT | 1999-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State