Name: | R & R TOTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1988 (37 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1281722 |
ZIP code: | 14301 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301 |
Name | Role | Address |
---|---|---|
RICHARD O BROWN | Chief Executive Officer | 1305 18TH ST, NIAGARA FALLS, NY, United States, 14301 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-02 | 1995-06-07 | Address | 1623 HYDE PARK BLVD, POB 255, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1720098 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020805002644 | 2002-08-05 | BIENNIAL STATEMENT | 2002-08-01 |
000725002646 | 2000-07-25 | BIENNIAL STATEMENT | 2000-08-01 |
980804002151 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
960815002023 | 1996-08-15 | BIENNIAL STATEMENT | 1996-08-01 |
950607002161 | 1995-06-07 | BIENNIAL STATEMENT | 1993-08-01 |
B669441-3 | 1988-08-02 | CERTIFICATE OF INCORPORATION | 1988-08-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303179675 | 0213600 | 1999-12-09 | 1305 18TH STREET, NIAGARA FALLS, NY, 14301 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1999-12-17 |
Abatement Due Date | 2000-01-19 |
Nr Instances | 1 |
Nr Exposed | 39 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 F05 |
Issuance Date | 1999-12-17 |
Abatement Due Date | 2000-01-19 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1999-12-17 |
Abatement Due Date | 2000-01-19 |
Nr Instances | 1 |
Nr Exposed | 39 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State