Search icon

PATRICIA M. RICCOBONO, INC.

Company Details

Name: PATRICIA M. RICCOBONO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1988 (37 years ago)
Date of dissolution: 15 Nov 2016
Entity Number: 1251274
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 883 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PATRICIA M RESTINO DOS Process Agent 883 MAIN ST, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
PATRICIA M RESTINO Chief Executive Officer 883 MAIN ST, FISHKILL, NY, United States, 12524

History

Start date End date Type Value
1993-09-13 2006-04-26 Address 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1993-09-13 2006-04-26 Address 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-09-13 2006-04-26 Address 35 SPRUCE COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1993-04-12 1993-09-13 Address 7 WALNUT COURT, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-04-12 1993-09-13 Address 7 WALNUT COURT, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115000692 2016-11-15 CERTIFICATE OF DISSOLUTION 2016-11-15
120724002833 2012-07-24 BIENNIAL STATEMENT 2012-04-01
100421002953 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080520002881 2008-05-20 BIENNIAL STATEMENT 2008-04-01
060426002554 2006-04-26 BIENNIAL STATEMENT 2006-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State