RICHMOND VACUUM INC.

Name: | RICHMOND VACUUM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1995 (30 years ago) |
Date of dissolution: | 16 Jul 2024 |
Entity Number: | 1928615 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Contact Details
Phone +1 718-948-7114
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK BILLERA | Chief Executive Officer | 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3842 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0942200-DCA | Active | Business | 1996-07-29 | 2024-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2024-07-31 | 2024-07-31 | Address | 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-07-31 | Address | 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-12 | 2024-06-12 | Address | 3842 RICHMOND AVE, STATEN ISLAND, NY, 10312, 3838, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002102 | 2024-07-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-07-16 |
240612004385 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
130703002216 | 2013-07-03 | BIENNIAL STATEMENT | 2013-06-01 |
110623002690 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090708003093 | 2009-07-08 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3450609 | RENEWAL | INVOICED | 2022-05-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
3184482 | RENEWAL | INVOICED | 2020-06-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2802010 | RENEWAL | INVOICED | 2018-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
2367818 | RENEWAL | INVOICED | 2016-06-20 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1744131 | RENEWAL | INVOICED | 2014-07-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1613975 | CL VIO | INVOICED | 2014-03-07 | 175 | CL - Consumer Law Violation |
1613974 | LL VIO | INVOICED | 2014-03-07 | 250 | LL - License Violation |
1438415 | RENEWAL | INVOICED | 2012-06-21 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1438416 | RENEWAL | INVOICED | 2010-06-02 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1438417 | RENEWAL | INVOICED | 2008-06-06 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-02-10 | Pleaded | BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS | 1 | 1 | No data | No data |
2014-02-10 | Pleaded | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State