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