Search icon

REDCO DEVELOPMENT CORP.

Company Details

Name: REDCO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1986 (39 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1069689
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 3115 LONG BEACH RD, OCEANSIDE, NY, United States, 11572
Address: 200 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARRIERI & LYNCH P.C. DOS Process Agent 200 OLD COUNTRY RD., MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
RICHARD LITUCHY Chief Executive Officer 91 PONDEROSA LANE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1992-11-16 1996-04-23 Address 3115 LONG BEACH RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1986-04-24 1992-11-16 Address I. MOSKOWITZ, ESQ., 650 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2101318 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100419002850 2010-04-19 BIENNIAL STATEMENT 2010-04-01
020409002826 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000420002081 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980429002450 1998-04-29 BIENNIAL STATEMENT 1998-04-01

Court Cases

Court Case Summary

Filing Date:
1990-08-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
REDCO DEVELOPMENT CORP.
Party Role:
Defendant
Party Name:
MICHAEL LABARBARA,
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State