NATIONAL ROOFING SUPPLIES, INC.

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
Name | Role | Address |
---|---|---|
NATIONAL ROOFING SUPPLIES, INC. | DOS Process Agent | 400 W MAIN ST, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
MICHAEL J. CAPOZZI | Chief Executive Officer | 400 W MAIN ST, PATCHOGUE, NY, United States, 11772 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State