Search icon

RSCC WIRE & CABLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RSCC WIRE & CABLE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1956 (69 years ago)
Date of dissolution: 30 Jul 2010
Entity Number: 101663
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 20 BRADLEY PARK RD, E GRANBY, CT, United States, 06026
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
J DENNIS CHALK Chief Executive Officer 20 BRADLEY PARK RD, E GRANBY, CT, United States, 06026

History

Start date End date Type Value
2006-03-14 2008-02-20 Address 20 BRADLEY PARK RD, E GRANBY, CT, 06026, USA (Type of address: Chief Executive Officer)
2004-02-06 2006-03-14 Address 172 STERLING ST, CLINTON, MA, 01510, USA (Type of address: Chief Executive Officer)
2002-02-05 2006-03-14 Address 172 STERLING ST., CLINTON, MA, 01510, USA (Type of address: Principal Executive Office)
1998-02-11 2004-02-06 Address C/O THE MARMON GROUP, INC., 225 W. WASHINTON ST., STE 1900, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer)
1997-03-24 2009-01-05 Name ROCKBESTOS-SURPRENANT CABLE CORP.

Filings

Filing Number Date Filed Type Effective Date
100730000443 2010-07-30 CERTIFICATE OF TERMINATION 2010-07-30
100311002536 2010-03-11 BIENNIAL STATEMENT 2010-02-01
090105000480 2009-01-05 CERTIFICATE OF AMENDMENT 2009-01-05
080220002185 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060314002421 2006-03-14 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State