Name: | A.T. REALCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1987 (38 years ago) |
Date of dissolution: | 02 Apr 2002 |
Entity Number: | 1195561 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 159 PROSPECT ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 PROSPECT ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
ALBERT L. FISCHETTI | Chief Executive Officer | 159 PROSPECT ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-01 | 1999-08-20 | Address | RR 6 P 185, PROSPECT ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1993-09-01 | 1999-08-20 | Address | RR 6 P 185, PROSPECT ROAD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1993-09-01 | 1999-08-20 | Address | RR 6 P 185, PROSPECT ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1987-08-18 | 1993-09-01 | Address | PROSPECT RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020402000162 | 2002-04-02 | CERTIFICATE OF DISSOLUTION | 2002-04-02 |
010813002395 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
990820002447 | 1999-08-20 | BIENNIAL STATEMENT | 1999-08-01 |
930901002288 | 1993-09-01 | BIENNIAL STATEMENT | 1993-08-01 |
B534838-5 | 1987-08-18 | CERTIFICATE OF INCORPORATION | 1987-08-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State