Name: | RUGBY BUILDING PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1994 (30 years ago) |
Date of dissolution: | 12 Nov 2002 |
Entity Number: | 1880341 |
ZIP code: | 63141 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 555 MARYVILLE CENTER DR., ST. LOUIS, MO, United States, 63141 |
Principal Address: | 2575 WESTSIDE PARKWAY, SUITE 800, ALPHARETTA, GA, United States, 30004 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 MARYVILLE CENTER DR., ST. LOUIS, MO, United States, 63141 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN C. BROWN | Chief Executive Officer | 2575 WESTSIDE PARKWAY, SUITE 800, ALPHARETTA, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2002-11-12 | Address | 2575 WESTSIDE PARKWAY, SUITE 800, ALPHARETTA, GA, 30004, USA (Type of address: Service of Process) |
1997-01-15 | 1999-01-27 | Address | 570 LAKE COOK RD, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 1999-01-27 | Address | 570 LAKE COOD RD, DEERFIELD, IL, 60015, USA (Type of address: Principal Executive Office) |
1994-12-30 | 2002-11-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-12-30 | 1999-01-27 | Address | ATTN: PRESIDENT, 570 LAKE COOK ROAD, SUITE 400, DEERFIELD, IL, 60015, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021112000916 | 2002-11-12 | SURRENDER OF AUTHORITY | 2002-11-12 |
990127002532 | 1999-01-27 | BIENNIAL STATEMENT | 1998-12-01 |
970115002196 | 1997-01-15 | BIENNIAL STATEMENT | 1996-12-01 |
941230000261 | 1994-12-30 | APPLICATION OF AUTHORITY | 1994-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109950543 | 0215600 | 1997-09-03 | 59-18 56TH ROAD, MASPETH, NY, 11378 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 902631134 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100176 A |
Issuance Date | 1997-11-13 |
Abatement Due Date | 1997-12-29 |
Current Penalty | 700.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100178 N06 |
Issuance Date | 1997-11-13 |
Abatement Due Date | 1997-11-18 |
Current Penalty | 1900.0 |
Initial Penalty | 2275.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State