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 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State