Search icon

ROUX ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROUX ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1981 (44 years ago)
Date of dissolution: 03 May 2010
Entity Number: 717284
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747
Principal Address: 209 SHAFTER ST, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS J SWANSON Chief Executive Officer 209 SHAFTER ST, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
LAZER, APTHEKER, ROSELLA & YEDID, P.C. DOS Process Agent ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-08-04 2009-08-12 Address 209 SHAFTER ST, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
1999-09-01 2006-06-02 Address 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, 2712, USA (Type of address: Service of Process)
1993-09-07 2003-08-04 Address 1377 MOTOR PARKWAY, SUITE 403, ISLANDIA, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-09-07 2003-08-04 Address 1377 MOTOR PARKWAY, SUITE 403, ISLANDIA, NY, 11788, USA (Type of address: Principal Executive Office)
1993-03-16 1993-09-07 Address 775 PARK AVENUE, SUITE 255, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100430000810 2010-04-30 CERTIFICATE OF MERGER 2010-05-03
090812002747 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070820002666 2007-08-20 BIENNIAL STATEMENT 2007-08-01
060602000665 2006-06-02 CERTIFICATE OF AMENDMENT 2006-06-02
051018002150 2005-10-18 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State