Search icon

ROBERT A. NILL JR., INC.

Company Details

Name: ROBERT A. NILL JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1993 (31 years ago)
Date of dissolution: 06 Oct 2005
Entity Number: 1765028
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 20 LAKEVIEW TRAIL, RIDGE, NY, United States, 11961
Principal Address: 20 LAKEVIEW TRIAL, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A NILL JR Chief Executive Officer 20 LAKEVIEW TRAIL, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 LAKEVIEW TRAIL, RIDGE, NY, United States, 11961

History

Start date End date Type Value
1995-12-04 1999-10-22 Address 20 LAKEVIEW TRAIL, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
1995-12-04 1999-10-22 Address 20 LAKEVIEW TRAIL, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1995-12-04 1999-10-22 Address 20 LAKEVIEW TRAIL, RIDGE, NY, 11961, USA (Type of address: Service of Process)
1993-10-18 1995-12-04 Address 285 RONKONKOMA AVENUE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051006000574 2005-10-06 CERTIFICATE OF DISSOLUTION 2005-10-06
030929002211 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011001002451 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991022002243 1999-10-22 BIENNIAL STATEMENT 1999-10-01
971119002432 1997-11-19 BIENNIAL STATEMENT 1997-10-01
951204002078 1995-12-04 BIENNIAL STATEMENT 1995-10-01
950818000252 1995-08-18 CERTIFICATE OF AMENDMENT 1995-08-18
931018000356 1993-10-18 CERTIFICATE OF INCORPORATION 1993-10-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State