JOHN G. RUBINO, INC.

Name: | JOHN G. RUBINO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1962 (63 years ago) |
Date of dissolution: | 03 Sep 2024 |
Entity Number: | 147394 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2489 E. Lake Road, Skaneateles, NY, United States, 13152 |
Principal Address: | 45 AURELIUS AVENUE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G. RUBINO | DOS Process Agent | 2489 E. Lake Road, Skaneateles, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
JOHN G. RUBINO | Chief Executive Officer | 2489 E. LAKE ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 105 GLENBROOK COURT, ATLANTIS, FL, 33462, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 2489 E. LAKE ROAD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2024-11-20 | Address | 105 GLENBROOK COURT, ATLANTIS, FL, 33462, USA (Type of address: Chief Executive Officer) |
2010-06-03 | 2024-11-20 | Address | GLEASON AVERY, 45 AURELIUS AVENUE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1998-05-04 | 2010-06-03 | Address | 45 AURELIUS AVE., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120000179 | 2024-09-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-03 |
210909002967 | 2021-09-09 | BIENNIAL STATEMENT | 2021-09-09 |
100603002137 | 2010-06-03 | BIENNIAL STATEMENT | 2010-05-01 |
080702002799 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060626002113 | 2006-06-26 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State