Name: | R & G MACHINE & TOOL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1962 (62 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 152275 |
ZIP code: | 11365 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 375 SOUTH ANN STREET, LITTLE FALLS, NY, United States, 11365 |
Principal Address: | 375 SOUTH ANN STREET, LITTLE FALLS, NY, United States, 13365 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH M LAMB | Chief Executive Officer | 375 SOUTH ANN STREET, LITTLE FALLS, NY, United States, 13365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 SOUTH ANN STREET, LITTLE FALLS, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1962-11-23 | 1993-11-12 | Address | 255 WEST MAIN ST., LITTLE FALLS, NY, 13365, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1804396 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
981026002293 | 1998-10-26 | BIENNIAL STATEMENT | 1998-11-01 |
961127002627 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
931112002387 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
C034150-2 | 1989-07-18 | ASSUMED NAME CORP INITIAL FILING | 1989-07-18 |
353170 | 1962-11-23 | CERTIFICATE OF INCORPORATION | 1962-11-23 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State