ROE BROTHERS, INC.

Name: | ROE BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1949 (76 years ago) |
Entity Number: | 63220 |
ZIP code: | 10921 |
County: | Orange |
Place of Formation: | New York |
Address: | 65 MAPLE AVENUE, 65 Maple Ave, FLORIDA, NY, United States, 10921 |
Principal Address: | 65TH MAPLE AVENUE, FLORIDA, NY, United States, 10921 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. ARNOLD BIELING | Chief Executive Officer | 135 BIG ISLAND ROAD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
ROE BROTHERS, INC. | DOS Process Agent | 65 MAPLE AVENUE, 65 Maple Ave, FLORIDA, NY, United States, 10921 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2024-11-19 | Address | 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-07-01 | Address | 135 BIG ISLAND ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2024-11-19 | 2025-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-19 | 2025-07-01 | Address | 65 MAPLE AVENUE, 65 Maple Ave, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701048751 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
241119000220 | 2024-11-19 | BIENNIAL STATEMENT | 2024-11-19 |
130716002532 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110901000239 | 2011-09-01 | CERTIFICATE OF AMENDMENT | 2011-09-01 |
110722002028 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State