Name: | ALL PRO ROOTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1983 (42 years ago) |
Entity Number: | 871143 |
ZIP code: | 10537 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 GRANT PLACE, LAKE PEEKSKILL, NY, United States, 10537 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DARWIN DELACRUZ | Chief Executive Officer | PO BOX 38, PUTNAM VALLEY, NY, United States, 10579 |
Name | Role | Address |
---|---|---|
ALL PRO ROOTER INC. | DOS Process Agent | 15 GRANT PLACE, LAKE PEEKSKILL, NY, United States, 10537 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-05 | 2023-09-05 | Address | PO BOX 38, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2023-09-05 | Address | 15 GRANT PLACE, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process) |
2019-12-27 | 2023-09-05 | Address | PO BOX 38, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2019-12-27 | Address | 15 GRANT PLACE, BOX 90, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process) |
2006-04-13 | 2006-05-23 | Address | 2 ELMER GALLAWAY ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905001606 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
220119004099 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
191227060088 | 2019-12-27 | BIENNIAL STATEMENT | 2019-09-01 |
060523000099 | 2006-05-23 | CERTIFICATE OF CHANGE | 2006-05-23 |
060413000612 | 2006-04-13 | CERTIFICATE OF CHANGE | 2006-04-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State