Name: | A & R ROOFING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1984 (41 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 945188 |
ZIP code: | 10987 |
County: | Orange |
Place of Formation: | New York |
Address: | 1 CONTRACTORS ROAD, P.O. BOX 778, TUXEDO, NY, United States, 10987 |
Principal Address: | 18 SPRING STREET, P.O. BOX 80, SOUTHFIELD, NY, United States, 10975 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DOLLBAUM | Chief Executive Officer | 18 SPRING STREET, P.O. BOX 80, SOUTHFIELD, NY, United States, 10975 |
Name | Role | Address |
---|---|---|
MACKAY & TOLA | DOS Process Agent | 1 CONTRACTORS ROAD, P.O. BOX 778, TUXEDO, NY, United States, 10987 |
Start date | End date | Type | Value |
---|---|---|---|
1984-09-21 | 1993-05-17 | Address | TUXEDO SQUARE, P.O. BOX 656, TUXEDO, NY, 10987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1310170 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
931026002519 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930517002830 | 1993-05-17 | BIENNIAL STATEMENT | 1992-09-01 |
B192269-3 | 1985-02-12 | CERTIFICATE OF AMENDMENT | 1985-02-12 |
B144346-4 | 1984-09-21 | CERTIFICATE OF INCORPORATION | 1984-09-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100180702 | 0213600 | 1985-12-05 | S-3363 SOUTHWESTERN BLVD., ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A09 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-13 |
Nr Instances | 1 |
Nr Exposed | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1985-12-10 |
Abatement Due Date | 1985-12-13 |
Nr Instances | 1 |
Nr Exposed | 6 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State