Search icon

UPSTATE ROOFING, L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: UPSTATE ROOFING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPSTATE ROOFING, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1995 (29 years ago)
Date of dissolution: 10 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L95000000818
FEI/EIN Number 593346323

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, US
Mail Address: 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of UPSTATE ROOFING, L.C., NEW YORK 3480891 NEW YORK

Key Officers & Management

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent -
Pastore David P Auth 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
Morgan Robert R Manager 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623
UPSTATE ROOFING & PAINTING, INC. Managing Member 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-10 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 9200 S DADELAND BLVD, 1ST FLOOR, STE 508, MIAMI, FL 33156 -
LC STMNT OF RA/RO CHG 2019-05-06 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY 14623 -
CHANGE OF MAILING ADDRESS 2007-02-21 1300 BRIGHTON HENRIETTA TOWNLINE ROAD, ROCHESTER, NY 14623 -
CANCEL ADM DISS/REV 2007-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-10
CORLCRACHG 2019-05-06
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State