Search icon

REFRESHMENT SUPPLY PRODUCTS, INC.

Company Details

Name: REFRESHMENT SUPPLY PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1988 (37 years ago)
Date of dissolution: 12 Apr 2017
Entity Number: 1255846
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
THEODORE ARTS Chief Executive Officer 79 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
161340216
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-30 2004-06-01 Address 79 FILLMORE AVE, TONAWANDA, NY, 14150, 2335, USA (Type of address: Chief Executive Officer)
1995-06-30 2004-06-01 Address 79 FILLMORE AVE, TONAWANDA, NY, 14150, 2335, USA (Type of address: Principal Executive Office)
1988-04-25 1995-06-30 Address 36 HOPKINS ROAD, PO BOX 98, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170412000681 2017-04-12 CERTIFICATE OF DISSOLUTION 2017-04-12
160406006113 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408007428 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002565 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419002687 2010-04-19 BIENNIAL STATEMENT 2010-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State