Search icon

JOSEPH R. RANDALL AGENCY, INC.

Company Details

Name: JOSEPH R. RANDALL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 24 Jul 2018
Entity Number: 1939254
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JOSEPH R RANDALL Chief Executive Officer 1985 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
113273289
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-07-10 2001-07-27 Address 1981 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1997-07-10 2001-07-27 Address 1981 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1995-07-14 2001-07-27 Address 1981 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180724000410 2018-07-24 CERTIFICATE OF DISSOLUTION 2018-07-24
150701006470 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006097 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110804002614 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090716002064 2009-07-16 BIENNIAL STATEMENT 2009-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State