Search icon

ROADTRONICS, INC.

Company Details

Name: ROADTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1990 (35 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1432621
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 569 ACORN ST, UNIT 5, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY VIGLIOTTI DOS Process Agent 569 ACORN ST, UNIT 5, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ANTHONY VIGLIOTTI Chief Executive Officer 569 ACORN ST, UNIT 5, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1990-03-21 1995-08-01 Address 230 HILTON AVENUE, SUITE 103, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1469880 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
950801002526 1995-08-01 BIENNIAL STATEMENT 1994-03-01
C121121-3 1990-03-21 CERTIFICATE OF INCORPORATION 1990-03-21

Date of last update: 26 Feb 2025

Sources: New York Secretary of State