Search icon

R.P.M. AUTOMACHINE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.P.M. AUTOMACHINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1989 (36 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1317981
ZIP code: 13732
County: Broome
Place of Formation: New York
Address: 9 NEW ST, APALACHIN, NY, United States, 13732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 NEW ST, APALACHIN, NY, United States, 13732

Chief Executive Officer

Name Role Address
RICHARD BUSH Chief Executive Officer 9 NEW ST, APALACHIN, NY, United States, 13732

History

Start date End date Type Value
1999-03-01 2009-01-07 Address 26 BROAD ST., BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1999-03-01 2009-01-07 Address 26 BROAD ST., BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1999-03-01 2009-01-07 Address 26 BROAD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-03-10 1999-03-01 Address 24 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-03-01 Address 24 CHENANGO BRIDGE ROAD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248143 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110128003083 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090107002513 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070307002717 2007-03-07 BIENNIAL STATEMENT 2007-01-01
050317002465 2005-03-17 BIENNIAL STATEMENT 2005-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State