Search icon

RUCH DISTRIBUTORS, INC.

Company Details

Name: RUCH DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1958 (67 years ago)
Date of dissolution: 12 Feb 2013
Entity Number: 115035
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
LYNN A MCNAMARA Chief Executive Officer 19 EAST COBBLE HILL ROAD, LOUDONVILLE, NY, United States, 12211

Form 5500 Series

Employer Identification Number (EIN):
141438831
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-27 2010-12-21 Address 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
2000-12-06 2010-12-21 Address 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2000-12-06 2006-11-27 Address 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
2000-12-06 2010-12-21 Address 10 ENTERPRISE DRIVE, ALBANY, NY, 12204, USA (Type of address: Service of Process)
1994-06-23 2000-12-06 Address 10 ENTERPRISES DRIVE, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130212000933 2013-02-12 CERTIFICATE OF DISSOLUTION 2013-02-12
101221002733 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081120002840 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061127002624 2006-11-27 BIENNIAL STATEMENT 2006-12-01
050111002817 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State