RAINBOW ENERGY HOMES, INCORPORATED

Name: | RAINBOW ENERGY HOMES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1986 (39 years ago) |
Entity Number: | 1070437 |
ZIP code: | 12305 |
County: | Rensselaer |
Place of Formation: | New York |
Principal Address: | 356 BOYCE RD, NASSAU, NY, United States, 12123 |
Address: | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 S CHURCH ST STE 1, schenectady, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
CECILE M GREGORY | Chief Executive Officer | 356 BOYCE RD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 356 BOYCE RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
2020-07-01 | 2024-05-13 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2016-05-18 | 2020-07-01 | Address | 20 SOUTH CHURCH ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
1998-04-17 | 2016-05-18 | Address | 356 BOYCE RD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1998-04-17 | 2024-05-13 | Address | 356 BOYCE RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513003900 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
220803000655 | 2022-08-03 | BIENNIAL STATEMENT | 2022-04-01 |
200701060183 | 2020-07-01 | BIENNIAL STATEMENT | 2020-04-01 |
180615006014 | 2018-06-15 | BIENNIAL STATEMENT | 2018-04-01 |
160518006135 | 2016-05-18 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State