Name: | STANDARD TINSMITH & ROOFER SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1944 (81 years ago) |
Entity Number: | 55114 |
ZIP code: | 11501 |
County: | New York |
Place of Formation: | New York |
Address: | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 0
Share Par Value 60000
Type CAP
Name | Role | Address |
---|---|---|
SCOTT FISHKIND | DOS Process Agent | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
SCOTT FISHKIND | Chief Executive Officer | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-06-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2023-07-21 | 2024-02-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 60000 |
2020-05-04 | 2024-02-07 | Address | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-03-10 | 2024-02-07 | Address | 255 E 2ND STREET, BUILDING 2, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000182 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
200504061591 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
200310060100 | 2020-03-10 | BIENNIAL STATEMENT | 2018-05-01 |
120510006397 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100514002933 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State