RSCC WIRE & CABLE, INC.

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 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
J DENNIS CHALK | Chief Executive Officer | 20 BRADLEY PARK RD, E GRANBY, CT, United States, 06026 |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State