RCL MOTOR PARTS, INC.

Name: | RCL MOTOR PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1996 (29 years ago) |
Entity Number: | 2094168 |
ZIP code: | 13304 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6821 CROOKED BROOK RD, BARNEVELD, NY, United States, 13304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LOCKWOOD | Chief Executive Officer | 6821 CROOKED BROOK RD, BARNEVELD, NY, United States, 13304 |
Name | Role | Address |
---|---|---|
RICHARD LOCKWOOD | DOS Process Agent | 6821 CROOKED BROOK RD, BARNEVELD, NY, United States, 13304 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-05 | 2020-12-02 | Address | 6821 CROOKED BROOK RD, BARNEVELD, NY, 13304, USA (Type of address: Service of Process) |
1998-12-02 | 2018-12-05 | Address | 137 HOTEL ST., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2018-12-05 | Address | 137 HOTEL ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1998-12-02 | 2018-12-05 | Address | PO BOX 406, UTICA, NY, 13503, 0406, USA (Type of address: Service of Process) |
1996-12-18 | 1998-12-02 | Address | P.O. BOX 423, UTICA, NY, 13503, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060316 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181205006048 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161212006036 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141223006003 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
141024000602 | 2014-10-24 | CERTIFICATE OF AMENDMENT | 2014-10-24 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State