Name: | RDM ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1997 (28 years ago) |
Entity Number: | 2171417 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 597 LANDING AVENUE, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 597 LANDING AVE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 597 LANDING AVENUE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
MARGARET DEMASI | Chief Executive Officer | 597 LANDING AVE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-06 | 2009-07-29 | Address | 597 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1999-08-19 | 2001-08-06 | Address | 597 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002423 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110812002230 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090729002389 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070814003097 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
051014002126 | 2005-10-14 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State