R & R STONE HOUSE CORPORATION

Name: | R & R STONE HOUSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (39 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1109024 |
ZIP code: | 12303 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 140 FASULA BLVD, SCHENECTADY, NY, United States, 12303 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 FASULA BLVD, SCHENECTADY, NY, United States, 12303 |
Name | Role | Address |
---|---|---|
ROCCO J. FRANCO | Chief Executive Officer | 140 FASULA BLVD, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-20 | 2002-10-07 | Address | 1164 BABCOCK HILL RD, WEST WINFIELD, NY, 13491, USA (Type of address: Service of Process) |
1998-10-20 | 2002-10-07 | Address | 1164 BABCOCK HILL RD, WEST WINFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
1998-10-20 | 2002-10-07 | Address | 1164 BABCOCK HILL RD, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 1998-10-20 | Address | RD 1 BABCOCK HILL RD, WEST WINDFIELD, NY, 13491, USA (Type of address: Principal Executive Office) |
1995-07-25 | 1998-10-20 | Address | RD 1 BOX 205, BABCOCK HILL, WEST WINFIELD, NY, 13491, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1805308 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
041101002808 | 2004-11-01 | BIENNIAL STATEMENT | 2004-09-01 |
021007002101 | 2002-10-07 | BIENNIAL STATEMENT | 2002-09-01 |
000911002087 | 2000-09-11 | BIENNIAL STATEMENT | 2000-09-01 |
981020002480 | 1998-10-20 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State