Search icon

RELIABLE CLEANING SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1995 (30 years ago)
Date of dissolution: 28 Apr 2006
Entity Number: 1941656
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: PO BOX 791, MILLBROOK, NY, United States, 12545
Principal Address: 165 WILLOW BROOK RD, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 791, MILLBROOK, NY, United States, 12545

Chief Executive Officer

Name Role Address
RICHARD J KELLERMAN Chief Executive Officer PO BOX 791, MILLBROOK, NY, United States, 12545

Form 5500 Series

Employer Identification Number (EIN):
821429411
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-12 2003-08-25 Address PO BOX 791, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer)
2001-07-12 2003-08-25 Address 788 CAMBY ROAD, MILLBROOK, NY, 12545, USA (Type of address: Principal Executive Office)
1997-07-21 2001-07-12 Address BOX 164 RD 3, MILLBROOK, NY, 12545, 9624, USA (Type of address: Chief Executive Officer)
1997-07-21 2001-07-12 Address BOX 164 RD 3, MILLBROOK, NY, 12545, 9624, USA (Type of address: Principal Executive Office)
1997-07-21 2001-07-12 Address BOX 164 RD 3, MILLBROOK, NY, 12545, 9624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060428000998 2006-04-28 CERTIFICATE OF DISSOLUTION 2006-04-28
030825002503 2003-08-25 BIENNIAL STATEMENT 2003-07-01
010712002010 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990721002108 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970721002379 1997-07-21 BIENNIAL STATEMENT 1997-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State