Search icon

RPM INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT MC MINN Chief Executive Officer 7 BAYVIEW AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
RPM INC. DOS Process Agent 7 BAYVIEW AVE, MASSAPEQUA, NY, United States, 11758

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State