Name: | JAMESTOWN ROOFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Apr 1952 (73 years ago) |
Entity Number: | 83792 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 25000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DANIEL DOMINICK | Chief Executive Officer | 119 CLIFTON AVENUE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2016-10-31 | Address | 119 CLIFTON AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1952-04-07 | 2023-08-04 | Shares | Share type: CAP, Number of shares: 0, Par value: 25000 |
1952-04-07 | 1992-12-30 | Address | 712 MONROE ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006077 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
161031002014 | 2016-10-31 | BIENNIAL STATEMENT | 2016-04-01 |
060426002407 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040506002601 | 2004-05-06 | BIENNIAL STATEMENT | 2004-04-01 |
020327002578 | 2002-03-27 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State