ROGER & SONS, INC.

Name: | ROGER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1985 (40 years ago) |
Entity Number: | 989606 |
ZIP code: | 10012 |
County: | Kings |
Place of Formation: | New York |
Address: | 268 BOWERY, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CIRONE | Chief Executive Officer | 268 BOWERY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 268 BOWERY, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-03 | 2015-04-07 | Address | 36 BLACKMORE LN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2011-05-03 | Address | 62 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1998-02-11 | Address | 62 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 1998-02-11 | Address | 280 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1992-11-30 | 1998-02-11 | Address | 280 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402060629 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
190411060165 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006116 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150407006379 | 2015-04-07 | BIENNIAL STATEMENT | 2015-04-01 |
130404006620 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State