Search icon

R.T. MICHIENZI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.T. MICHIENZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1989 (36 years ago)
Date of dissolution: 31 Mar 2008
Entity Number: 1327105
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 11 NORTH SHORE, BLASDALE, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT T MICHIENZI Chief Executive Officer 11 NORTH SHORE, BLASDALE, NY, United States, 14219

DOS Process Agent

Name Role Address
ROBERT T MICHIENZI DOS Process Agent 11 NORTH SHORE, BLASDALE, NY, United States, 14219

History

Start date End date Type Value
1994-04-14 2003-02-11 Address 58 TREEHAVEN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1993-08-13 2003-02-11 Address 58 TREEHAVEN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1993-08-13 2003-02-11 Address 58 TREEHAVEN ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-08-13 1994-04-14 Address KINNEY BUCH MATTREY & MARSHALL, 1320 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1993-06-14 1993-08-13 Address KINNEY BUCH MATTREY & MARSHALL, 1320 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080331000381 2008-03-31 CERTIFICATE OF DISSOLUTION 2008-03-31
070402002855 2007-04-02 BIENNIAL STATEMENT 2007-02-01
070118000278 2007-01-18 CERTIFICATE OF AMENDMENT 2007-01-18
050310002473 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030211002550 2003-02-11 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State