Search icon

REYNOLDS EQUIPMENT CONTRACTORS, INC.

Company Details

Name: REYNOLDS EQUIPMENT CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1995 (30 years ago)
Date of dissolution: 18 Jun 2010
Entity Number: 1895346
ZIP code: 14522
County: Ontario
Place of Formation: New York
Address: CHARLES REYNOLDS, 4241 HOSEY ROAD, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES REYNOLDS Chief Executive Officer 4241 HOSEY ROAD, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES REYNOLDS, 4241 HOSEY ROAD, PALMYRA, NY, United States, 14522

History

Start date End date Type Value
1999-02-25 2003-03-10 Address 4241 HOSEY ROAD, PALMYRA, NY, 14522, 9431, USA (Type of address: Principal Executive Office)
1999-02-25 2003-03-10 Address 4241 HOSEY ROAD, PALMYRA, NY, 14522, 9431, USA (Type of address: Chief Executive Officer)
1999-02-25 2003-03-10 Address 4241 HOSEY ROAD, PALMYRA, NY, 14522, 9431, USA (Type of address: Service of Process)
1997-03-06 1999-02-25 Address 4241 HOSEY RD, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1997-03-06 1999-02-25 Address 4241 HOSEY RD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1997-03-06 1999-02-25 Address 4241 HOSEY RD, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1995-02-16 1997-03-06 Address 4241 HOSEY ROAD, PALMYRA, NY, 14522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100618000574 2010-06-18 CERTIFICATE OF DISSOLUTION 2010-06-18
070403002693 2007-04-03 BIENNIAL STATEMENT 2007-02-01
050315002494 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030310002674 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010228002188 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990225002044 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970306002326 1997-03-06 BIENNIAL STATEMENT 1997-02-01
950216000260 1995-02-16 CERTIFICATE OF INCORPORATION 1995-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State