Name: | RAINBOW POWDER COATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1987 (38 years ago) |
Entity Number: | 1209145 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 49B E INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Address: | 49B EAST INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVELYN DELANEY | Chief Executive Officer | 56 HARBOR NORTH, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49B EAST INDUSTRY CT, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-30 | 2011-11-08 | Address | 190 JEFFERSON AVE, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2007-10-30 | Address | 6 FLINT ROAD, AMITY HARBOR, NY, 11726, USA (Type of address: Chief Executive Officer) |
1987-10-15 | 2009-10-23 | Address | 49B EAST INDUSTRY, COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111108002553 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091023002427 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071030002517 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051209002237 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
040727002716 | 2004-07-27 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State