Name: | R.C.L. MECHANICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Feb 1990 (35 years ago) |
Date of dissolution: | 20 Feb 2014 |
Entity Number: | 1425745 |
ZIP code: | 13145 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 120, SANDY CREEK, NY, United States, 13145 |
Principal Address: | 61 FRANKLIN ST., PO BOX 120, SANDY CREEK, NY, United States, 13145 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 120, SANDY CREEK, NY, United States, 13145 |
Name | Role | Address |
---|---|---|
LELAND L. LEWIS | Chief Executive Officer | 61 FRANKLIN ST., PO BOX 120, SANDY CREEK, NY, United States, 13145 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-19 | 2008-02-11 | Address | P.O. BOX 36, PULASKI, NY, 13142, 0036, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2008-02-11 | Address | RD 1 BOX 69, SANDY CREEK, NY, 13145, USA (Type of address: Principal Executive Office) |
1990-02-26 | 2008-02-11 | Address | RD #1, BOX 69, SANDY CREEK, NY, 13145, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140220000870 | 2014-02-20 | CERTIFICATE OF DISSOLUTION | 2014-02-20 |
100223002360 | 2010-02-23 | BIENNIAL STATEMENT | 2010-02-01 |
080211002783 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
061019000145 | 2006-10-19 | ANNULMENT OF DISSOLUTION | 2006-10-19 |
DP-984731 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State