ROOFERS MART OF NEW ENGLAND, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 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 | - |
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