Search icon

R & M ROOFING & SHEET METAL CORP.

Headquarter

Company Details

Name: R & M ROOFING & SHEET METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1983 (42 years ago)
Entity Number: 823151
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 25 FINCH RD, NEW CITY, NY, United States, 10956
Principal Address: 203 WEST ST, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP MADONIA Chief Executive Officer 203 WEST ST, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
PHYLIS E SIMON ESQ DOS Process Agent 25 FINCH RD, NEW CITY, NY, United States, 10956

Links between entities

Type:
Headquarter of
Company Number:
1246375
State:
CONNECTICUT

History

Start date End date Type Value
1993-12-29 2017-02-10 Address 473 FRANKLIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1993-12-29 2017-02-10 Address 473 FRANKLIN STREET, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-12-29 2017-02-10 Address C/O PHYLLIS E. SIMON, 25 FINCH ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1984-12-04 1993-12-29 Address %PHYLLIS E. SIMON, 25 FINCH RD., NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1983-02-17 1984-12-04 Address BOX 195, SUN VALLEY DR., CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170210002019 2017-02-10 BIENNIAL STATEMENT 2017-02-01
090205002831 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002044 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050301002120 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030128002260 2003-01-28 BIENNIAL STATEMENT 2003-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State