Search icon

RUDCO CORPORATION

Company Details

Name: RUDCO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1962 (63 years ago)
Entity Number: 144004
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 453 MAPLE AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN G RUDOLPH Chief Executive Officer 453 MAPLE AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
STEVEN G RUDOLPH DOS Process Agent 453 MAPLE AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2008-02-20 2018-08-07 Address 453 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-12-24 2018-08-07 Address 453 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-12-24 2018-08-07 Address 453 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2000-02-02 2008-02-20 Address 453 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2000-02-02 2003-12-24 Address 453 MAPLE AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180807002032 2018-08-07 BIENNIAL STATEMENT 2018-01-01
140221002165 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120426002878 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100202003174 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080220002215 2008-02-20 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State