RICHARD C. NEAL ENTERPRISES INC.

Name: | RICHARD C. NEAL ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1997 (28 years ago) |
Date of dissolution: | 13 Jul 2017 |
Entity Number: | 2130119 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 HARNESS LN, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD C NEAL | Chief Executive Officer | 12 HARNESS LN, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
RICHARD C NEAL | DOS Process Agent | 12 HARNESS LN, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-19 | 2005-05-17 | Address | 1679 AUGUST ARD, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
1999-04-19 | 2005-05-17 | Address | 1679 AUGUST RD, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office) |
1997-04-04 | 2005-05-17 | Address | 1679 AUGUST ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170713000704 | 2017-07-13 | CERTIFICATE OF DISSOLUTION | 2017-07-13 |
130430002302 | 2013-04-30 | BIENNIAL STATEMENT | 2013-04-01 |
110418002409 | 2011-04-18 | BIENNIAL STATEMENT | 2011-04-01 |
090401002828 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070410002435 | 2007-04-10 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State