Name: | RPM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1986 (39 years ago) |
Entity Number: | 1116352 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 7 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Address: | 7 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MC MINN | Chief Executive Officer | 7 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RPM INC. | DOS Process Agent | 7 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-07 | Address | 11 SUNKEN MEADOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2022-07-28 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-13 | 2025-04-07 | Address | 7 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2006-10-16 | 2025-04-07 | Address | 7 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1993-12-16 | 2020-10-13 | Address | 7 BAYVIEW AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1992-12-15 | 2006-10-16 | Address | 7 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2006-10-16 | Address | 7 BAYVIEW AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
1986-10-01 | 2022-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-10-01 | 1993-12-16 | Address | 7 BAYVIEW AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407002178 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
201013060066 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181002007699 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161011006825 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141007006445 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
121024006178 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101202002344 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
080922002490 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
061016002320 | 2006-10-16 | BIENNIAL STATEMENT | 2006-10-01 |
050121002342 | 2005-01-21 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State