ROCK AND ROLL BUILDING MATERIAL LOADERS AND INSULATORS LLC

Name: | ROCK AND ROLL BUILDING MATERIAL LOADERS AND INSULATORS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 15 Apr 2019 (6 years ago) |
Entity Number: | 5534319 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | New York |
Address: | 2804 GATEWAY OAKS DR STE 100, SACRAMENTO, CA, United States, 95833 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 2804 GATEWAY OAKS DR STE 100, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-05 | Address | 1967 Wehrle Drive, Suite 1-086, Buffalo, NY, 14221, USA (Type of address: Service of Process) |
2022-06-16 | 2025-05-02 | Address | 2804 GATEWAY OAKS DR STE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2019-04-15 | 2022-06-16 | Address | 2804 GATEWAY OAKS DR STE 100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505004750 | 2025-05-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-05 |
250502004604 | 2025-05-02 | BIENNIAL STATEMENT | 2025-05-02 |
220616001214 | 2022-06-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-06-15 |
190415010427 | 2019-04-15 | ARTICLES OF ORGANIZATION | 2019-04-15 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State