Search icon

ROOFERS MART OF NEW ENGLAND, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROOFERS MART OF NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 16 May 1984
Date of dissolution: 18 May 1998
Business ALEI: 0156670
Annual report due: 16 May 1998
Mailing address: 12620 LAMPLIGHTER SQUARE, ST. LOUIS, MO, 63128
Place of Formation: CONNECTICUT
Total authorized shares: 100000

Links between entities

Type Company Name Company Number State
Headquarter of ROOFERS MART OF NEW ENGLAND, INC., NEW YORK 955122 NEW YORK
Headquarter of ROOFERS MART OF NEW ENGLAND, INC., NEW YORK 1115803 NEW YORK
Headquarter of ROOFERS MART OF NEW ENGLAND, INC., RHODE ISLAND 000000501 RHODE ISLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
J. GRANT DAMBACH Officer 12620 LAMPLIGHTER SQU., ST. LOUIS, MO, 63128, United States 1341 MONTEVALE COURT, FENTON, MO, 63026, United States
DOUGLAS KIRBERG Officer 3951 DUNCAN, ST. LOUIS, MO, 63128, United States 10533 ALSWELL CT., ST. LOUIS, MO, 63128, United States
GERRY HOFFSCHMIDT Officer 3911 W. 159TH PLACE, MARKHAM, IL, 60526-4497, United States 2415 BROOKWOOD DRIVE, FLOSSMOUR, IL, 60422, United States

History

Type Old value New value Date of change
Name change ROOFERS MART OF SOUTHERN NEW ENGLAND, INC. ROOFERS MART OF NEW ENGLAND, INC. 1985-01-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0001844033 1998-05-18 1998-05-18 Dissolution Certificate of Dissolution -
0001736075 1997-04-28 1997-04-28 Annual Report Annual Report 1997
0001672415 1996-12-12 - Annual Report Annual Report 1996
0000758468 1993-11-02 - Change of Business Address Business Address Change -
0000758467 1989-10-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000978804 1985-01-04 - Amendment Amend Name -
0000758471 1984-08-28 - First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: Company Profile on 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