Name: | R.A.B. SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1990 (35 years ago) |
Entity Number: | 1449453 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Address: | 42 WOODLAND AVE, ROCKVILLE CENTRE, NY, United States, 11571 |
Principal Address: | 42 WOODLAND AVE, ROCKVILLE CTR, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BOYLE | DOS Process Agent | 42 WOODLAND AVE, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
RICHARD BOYLE | Chief Executive Officer | 42 WOODLAND AVE, ROCKVILLE CENTRE, NY, United States, 11571 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 1996-07-12 | Address | 42 WOODLAND AVE, ROCKVILLE CENTRE, NY, 11571, 0703, USA (Type of address: Principal Executive Office) |
1990-05-24 | 1993-01-26 | Address | 42 WOODLAND AVE, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710002673 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100528002146 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080516003034 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060505002760 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040514002386 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State