ROUX ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS J SWANSON | Chief Executive Officer | 209 SHAFTER ST, ISLANDIA, NY, United States, 11749 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State