RADON MITIGATION CORPORATION OF AMERICA, INC.
Headquarter
Name: | RADON MITIGATION CORPORATION OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1989 (36 years ago) |
Entity Number: | 1381825 |
ZIP code: | 10523 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F OSTERER | Chief Executive Officer | 2 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 HAYES STREET, ELMSFORD, NY, United States, 10523 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-04 | 2007-10-11 | Address | 2 HAYES STREET, ELMSFORD, NY, 10523, 2502, USA (Type of address: Chief Executive Officer) |
1989-09-01 | 2003-06-04 | Address | HOWARD J POBINER #410, 244 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
1989-09-01 | 2024-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903063663 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170905006890 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006510 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130916006632 | 2013-09-16 | BIENNIAL STATEMENT | 2013-09-01 |
110915002917 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State