RICE SERVICES CORP.

Name: | RICE SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1985 (40 years ago) |
Date of dissolution: | 08 Jun 2010 |
Entity Number: | 1038098 |
ZIP code: | 11952 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4600 OLE JULE LANE, MATTITUCK, NY, United States, 11952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN W. ULMET | DOS Process Agent | 4600 OLE JULE LANE, MATTITUCK, NY, United States, 11952 |
Name | Role | Address |
---|---|---|
WARREN W. ULMET | Chief Executive Officer | 4600 OLE JULE LANE, MATTITICUK, NY, United States, 11952 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-19 | 2007-11-27 | Address | 4600 OLE JULE LANE, MATTITICUK, NY, 11952, 1823, USA (Type of address: Chief Executive Officer) |
1997-12-02 | 2007-11-27 | Address | 4600 OLE JULE LANE, MATTITUCK, NY, 11952, 1823, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2007-11-27 | Address | 4600 OLE JULE LANE, MATTITUCK, NY, 11952, 1823, USA (Type of address: Service of Process) |
1995-07-28 | 2001-11-19 | Address | PO BOX 213, MASTERS RD, LAUREL, NY, 11948, 0213, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 1997-12-02 | Address | PO BOX 213, MASTERS RD, LAUREL, NY, 11948, 0213, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100608000726 | 2010-06-08 | CERTIFICATE OF DISSOLUTION | 2010-06-08 |
091208003093 | 2009-12-08 | BIENNIAL STATEMENT | 2009-11-01 |
071127002763 | 2007-11-27 | BIENNIAL STATEMENT | 2007-11-01 |
051222002516 | 2005-12-22 | BIENNIAL STATEMENT | 2005-11-01 |
031021002783 | 2003-10-21 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State