Search icon

UNIVERSAL-RUNDLE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL-RUNDLE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1963 (62 years ago)
Entity Number: 157425
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 1235 HARTREY AVE., EVANSTON, IL, United States, 60202
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
REED L. BEIDLER Chief Executive Officer 1235 HARTREY AVE., EVANSTON, IL, United States, 60202

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1997-06-09 1999-06-21 Address NORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Chief Executive Officer)
1995-05-18 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-05-18 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-08-27 1999-06-21 Address 303 NORTH STREET, PO BOX 92, NEW CASTLE, PA, 16103, USA (Type of address: Principal Executive Office)
1993-08-27 1997-06-09 Address % NORTEK INC, 50 KENNEDY PLAZA, PROVIDENCE, RI, 02903, 2360, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030514002389 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010718002966 2001-07-18 BIENNIAL STATEMENT 2001-05-01
990621002328 1999-06-21 BIENNIAL STATEMENT 1999-05-01
970609002143 1997-06-09 BIENNIAL STATEMENT 1997-05-01
970407000149 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State