Search icon

RHK WELL DRILLING & SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RHK WELL DRILLING & SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1967 (58 years ago)
Date of dissolution: 29 Mar 2018
Entity Number: 211747
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 205 ROUTE 48, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANET W. KRUDOP, C/O ELLEN TALBOT DOS Process Agent 205 ROUTE 48, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
JANET W KRUDOP Chief Executive Officer PO BOX 64, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2013-07-30 2016-05-11 Address 116 THOMPSON BLVD., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2013-07-30 2016-05-11 Address 116 THOMPSON BLVD., GREENPORT, NY, 11944, USA (Type of address: Principal Executive Office)
2013-07-30 2016-05-11 Address 116 THOMPSON BLVD., GREENPORT, NY, 11944, USA (Type of address: Service of Process)
2005-08-19 2013-07-30 Address 349 PENNYS ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2005-08-19 2013-07-30 Address 349 PENNYS ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180329000581 2018-03-29 CERTIFICATE OF DISSOLUTION 2018-03-29
160511006651 2016-05-11 BIENNIAL STATEMENT 2015-06-01
130730006135 2013-07-30 BIENNIAL STATEMENT 2013-06-01
130215001248 2013-02-15 CERTIFICATE OF AMENDMENT 2013-02-15
110621002794 2011-06-21 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State