Search icon

RAYTEC GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYTEC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1961 (65 years ago)
Date of dissolution: 03 May 2013
Entity Number: 134545
ZIP code: 14453
County: Monroe
Place of Formation: New York
Address: 600 FISHERS RUN, P.O. BOX 596, FISHERS, NY, United States, 14453
Principal Address: 600 FISHERS RUN, VICTOR, NY, United States, 14564

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID REH Chief Executive Officer 600 FISHERS RUN, PO BOX 596, FISHERS, NY, United States, 14453

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 FISHERS RUN, P.O. BOX 596, FISHERS, NY, United States, 14453

Form 5500 Series

Employer Identification Number (EIN):
160845122
Plan Year:
2012
Number Of Participants:
246
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
193
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
271
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-16 2003-03-20 Address 600 FISHERS RUN, PO BOX 596, FISHERS, NY, 14453, 0596, USA (Type of address: Principal Executive Office)
1995-03-28 2003-03-20 Address 600 FISHERS RUN, P.O. BOX 596, FISHERS, NY, 14453, 0596, USA (Type of address: Chief Executive Officer)
1995-03-28 2001-01-16 Address 600 FISHERS RUN, P.O. BOX 596, FISHERS, NY, 14453, 0596, USA (Type of address: Principal Executive Office)
1984-10-03 1991-09-06 Name PROSTALL INC.
1961-01-09 1984-10-03 Name HARTMAN SALES CORPORATION

Filings

Filing Number Date Filed Type Effective Date
130503000153 2013-05-03 CERTIFICATE OF DISSOLUTION 2013-05-03
130115006659 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110125002980 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002669 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070202002295 2007-02-02 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State