Search icon

A.T. REALCO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159 PROSPECT ROAD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ALBERT L. FISCHETTI Chief Executive Officer 159 PROSPECT ROAD, MONROE, NY, United States, 10950

History

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)

Filings

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