Name: | DELUXE ROOFING & SHEET METAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1983 (42 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 860056 |
ZIP code: | 13501 |
County: | Oneida |
Place of Formation: | New York |
Address: | 504 BROAD ST, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 BROAD ST, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
THOMAS BRINDISI | Chief Executive Officer | 504 BROAD ST, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-14 | 2022-12-17 | Address | 504 BROAD ST, UTICA, NY, 13501, USA (Type of address: Service of Process) |
2009-09-14 | 2022-12-17 | Address | 504 BROAD ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2003-08-05 | 2009-09-14 | Address | 117 N GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 2003-08-05 | Address | 9239 BUTLER RD, SAUQUOIT, NY, 13456, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 2009-09-14 | Address | 117 NORTH GENESEE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221217000175 | 2022-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-01 |
130918006431 | 2013-09-18 | BIENNIAL STATEMENT | 2013-08-01 |
110901002756 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090914002773 | 2009-09-14 | BIENNIAL STATEMENT | 2009-08-01 |
070925003092 | 2007-09-25 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State