Search icon

RF KILNS, INC.

Company Details

Name: RF KILNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1990 (35 years ago)
Date of dissolution: 04 May 2009
Entity Number: 1447921
ZIP code: 14779
County: Cattaraugus
Place of Formation: New York
Address: 141 CLINTON ST, SALAMANCA, NY, United States, 14779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 CLINTON ST, SALAMANCA, NY, United States, 14779

Chief Executive Officer

Name Role Address
THEODORE HARTMAN Chief Executive Officer 141 CLINTON ST, SALAMANCA, NY, United States, 14779

History

Start date End date Type Value
2000-05-02 2004-07-28 Address 38 MAIN ST, PO BOX 637, SALAMANCA, NY, 14779, 0637, USA (Type of address: Service of Process)
2000-05-02 2004-07-28 Address 38 MAIN ST, PO BOX 637, SALAMANCA, NY, 14779, 0637, USA (Type of address: Chief Executive Officer)
2000-05-02 2004-07-28 Address 38 MAIN ST, PO BOX 637, SALAMANCA, NY, 14779, 0637, USA (Type of address: Principal Executive Office)
1998-04-27 2000-05-02 Address 145 ROCHESTER ST, PO BOX 637, SALAMANCA, NY, 14779, 0637, USA (Type of address: Principal Executive Office)
1998-04-27 2000-05-02 Address 145 ROCHESTER ST, SALAMANCA, NY, 14779, 0637, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090504000210 2009-05-04 CERTIFICATE OF DISSOLUTION 2009-05-04
080509002454 2008-05-09 BIENNIAL STATEMENT 2008-05-01
060510002726 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040728002739 2004-07-28 BIENNIAL STATEMENT 2004-05-01
020501002664 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State