R & R INC. OF LONG ISLAND

Name: | R & R INC. OF LONG ISLAND |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Feb 1996 (29 years ago) |
Date of dissolution: | 18 May 2023 |
Entity Number: | 2002531 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 51 CRANDALL DRIVE, MINEOLA, NY, United States, 11501 |
Address: | 24 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS RAMALHETE | Chief Executive Officer | 51 CRANDALL DRIVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
PARADICO & ASSOC. | DOS Process Agent | 24 E PARK AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-24 | 2023-08-08 | Address | 24 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2008-02-04 | 2023-08-08 | Address | 51 CRANDALL DRIVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2008-02-04 | Address | 9 BURKLAND LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2002-01-30 | 2008-02-04 | Address | 9 BURKLAND LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2002-01-30 | 2010-02-24 | Address | 540 W PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230808003786 | 2023-05-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-18 |
140321002332 | 2014-03-21 | BIENNIAL STATEMENT | 2014-02-01 |
120309002389 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100224002718 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
080204002795 | 2008-02-04 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State