MASTER ROOFING & SIDING, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | MASTER ROOFING & SIDING, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 30 Nov 2016 |
Branch of: | MASTER ROOFING & SIDING, INC., NEW YORK (Company Number 3101891) |
Business ALEI: | 1223990 |
Annual report due: | 30 Nov 2019 |
Business address: | 25 ROBERT PITT DRIVE #213, MONSEY, NY, 10952 |
Place of Formation: | NEW YORK |
E-Mail: | filings@vcorpservices.com |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ARON HIRSCH | Officer | 25 ROBERT PITT DRIVE #213, MONSEY, NY, 10952, United States | 25 ROBERT PITT DRIVE #213, MONSEY, NY, 10952, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013238866 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011966898 | 2023-09-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011834822 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006282981 | 2018-11-27 | - | Annual Report | Annual Report | 2018 |
0006232823 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0005961333 | 2017-11-06 | - | Annual Report | Annual Report | 2017 |
0005714522 | 2016-11-30 | 2016-11-30 | Business Registration | Certificate of Authority | - |
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