Search icon

NATIONAL ROOFING SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL ROOFING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1984 (41 years ago)
Date of dissolution: 01 May 2020
Entity Number: 922237
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 400 W MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL ROOFING SUPPLIES, INC. DOS Process Agent 400 W MAIN ST, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
MICHAEL J. CAPOZZI Chief Executive Officer 400 W MAIN ST, PATCHOGUE, NY, United States, 11772

Unique Entity ID

CAGE Code:
704D2
UEI Expiration Date:
2014-10-25

Business Information

Activation Date:
2013-10-29
Initial Registration Date:
2013-10-25

Commercial and government entity program

CAGE number:
704D2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
DEBBIE CAPOZZI

History

Start date End date Type Value
2013-02-05 2016-01-04 Address 1601 VETERANS MEMORIAL HWY, STE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2006-07-12 2013-02-05 Address 470 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-01-04 2006-06-21 Name NATIONAL BUILDING & ROOFING SUPPLIES, INC.
2000-06-22 2006-07-12 Address 1170 W MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2000-06-22 2013-02-05 Address 176S FAIRVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200501000237 2020-05-01 CERTIFICATE OF DISSOLUTION 2020-05-01
160104007438 2016-01-04 BIENNIAL STATEMENT 2014-06-01
130205006862 2013-02-05 BIENNIAL STATEMENT 2012-06-01
080808002405 2008-08-08 BIENNIAL STATEMENT 2008-06-01
060712002657 2006-07-12 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State