Name: | RAAB MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1995 (30 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1956034 |
ZIP code: | 53189 |
County: | Niagara |
Place of Formation: | Wisconsin |
Address: | 1516 S WEST AVE, WAUKESHA, WI, United States, 53189 |
Name | Role | Address |
---|---|---|
RUDOLPH RAAB | Chief Executive Officer | 1516 S WEST AVE, WAUKESHA, WI, United States, 53189 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1516 S WEST AVE, WAUKESHA, WI, United States, 53189 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-25 | 1999-09-22 | Address | 1516 S. WEST AVENUE, WAUKESHA, WI, 53186, USA (Type of address: Chief Executive Officer) |
1997-09-25 | 1999-09-22 | Address | 1516 S. WEST AVENUE, WAUKESHA, WI, 53186, USA (Type of address: Principal Executive Office) |
1995-09-13 | 1999-09-22 | Address | 1516 S. WEST AVENUE, WAUKESHA, WI, 53186, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138426 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
091005002181 | 2009-10-05 | BIENNIAL STATEMENT | 2009-09-01 |
071101002282 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051102002838 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030912002078 | 2003-09-12 | BIENNIAL STATEMENT | 2003-09-01 |
990922002449 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970925002093 | 1997-09-25 | BIENNIAL STATEMENT | 1997-09-01 |
950913000558 | 1995-09-13 | APPLICATION OF AUTHORITY | 1995-09-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646850 | 0213100 | 1987-07-29 | 1892A CENTRAL AVENUE, COLONIE, NY, 12205 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-08-11 |
Abatement Due Date | 1987-08-14 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State