HAYDEN ROOFING CO., INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HAYDEN ROOFING CO., INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 23 Jun 1982 |
Branch of: | HAYDEN ROOFING CO., INC., NEW YORK (Company Number 459981) |
Business ALEI: | 0131695 |
Mailing address: | 4 MILL ST, SLOATSBURG, NY, 10974 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010459322 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000406162 | 1992-07-31 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000406161 | 1992-04-10 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000406160 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000406159 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000406158 | 1983-07-20 | - | Change of Agent Address | Agent Address Change | - |
0000406157 | 1982-06-23 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information