Name: | ROGER AMBROSIO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1954 (71 years ago) |
Entity Number: | 93979 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 2180, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 162 BAY ROAD, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER AMBROSIO, INC. | DOS Process Agent | PO BOX 2180, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
PETER T WALTER JR | Chief Executive Officer | PO BOX 2180, HALESITE, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | PO BOX 2180, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2015-11-05 | 2024-04-01 | Address | PO BOX 2180, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer) |
2008-12-04 | 2024-04-01 | Address | PO BOX 2180, HALESITE, NY, 11743, USA (Type of address: Service of Process) |
1995-07-28 | 2015-11-05 | Address | 18 CREEK ROAD, HUNTINGTON, NY, 11743, 2022, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2015-11-05 | Address | 18 CREEK ROAD, HUNTINGTON, NY, 11743, 2022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401035034 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
230109003573 | 2023-01-09 | BIENNIAL STATEMENT | 2022-04-01 |
200401060435 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
181108006440 | 2018-11-08 | BIENNIAL STATEMENT | 2018-04-01 |
151105002024 | 2015-11-05 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State