Search icon

ADVANCED INSULATION

Company Details

Name: ADVANCED INSULATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1996 (29 years ago)
Date of dissolution: 10 May 2002
Entity Number: 2060983
ZIP code: 04211
County: New York
Place of Formation: Maine
Foreign Legal Name: R & H ENTERPRISES
Fictitious Name: ADVANCED INSULATION
Address: 546 POLAND ROAD, P.O. BOX 1597, AUBURN, ME, United States, 04211
Principal Address: 546 POLAND ROAD, PO BOX 1597, AUBURN, ME, United States, 04211

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD E. HERRICK Chief Executive Officer 546 POLAND ROAD, PO BOX 1597, AUBURN, ME, United States, 04211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 POLAND ROAD, P.O. BOX 1597, AUBURN, ME, United States, 04211

History

Start date End date Type Value
1999-10-12 2002-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2002-05-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-27 2000-09-01 Address PO BOX 1597, 415 RODMAN RD, AUBURN, ME, 04211, 1597, USA (Type of address: Chief Executive Officer)
1998-08-27 2000-09-01 Address 415 RODMAN RD, AUBURN, ME, 04211, 1597, USA (Type of address: Principal Executive Office)
1996-08-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020510000054 2002-05-10 SURRENDER OF AUTHORITY 2002-05-10
000901002715 2000-09-01 BIENNIAL STATEMENT 2000-08-01
991012000856 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980827002628 1998-08-27 BIENNIAL STATEMENT 1998-08-01
960828000090 1996-08-28 APPLICATION OF AUTHORITY 1996-08-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State