Search icon

PRELLER & RICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRELLER & RICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1987 (38 years ago)
Date of dissolution: 25 Nov 2022
Entity Number: 1151187
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 4770 SUNRISE HWY STE 200, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 2138 WANTAGH AVE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. RICE Chief Executive Officer 2138 WANTAGH AVE., WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4770 SUNRISE HWY STE 200, MASSAPEQUA PARK, NY, United States, 11762

Form 5500 Series

Employer Identification Number (EIN):
112857011
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-16 2023-03-22 Address 4770 SUNRISE HWY STE 200, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2001-03-12 2023-03-22 Address 2138 WANTAGH AVE., WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2001-03-12 2010-03-16 Address 2138 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1997-04-22 2001-03-12 Address 1780 NEWBRIDGE RD, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1993-06-23 2001-03-12 Address 2138 WANTAGH AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230322003718 2022-11-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-25
100316000822 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
070327002377 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050615002052 2005-06-15 BIENNIAL STATEMENT 2005-03-01
030327002883 2003-03-27 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State