REFRACTO TECHNOLOGIES CORP.

Name: | REFRACTO TECHNOLOGIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1998 (27 years ago) |
Entity Number: | 2234552 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 159 Keyland Ct., Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WILLIAMS | Chief Executive Officer | 159 KEYLAND CT, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
REFRACTO TECHNOLOGIES CORP. | DOS Process Agent | 159 Keyland Ct., Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 159 KEYLAND CT, BOHEMIA, NY, 11716, 2621, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 159 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-03-12 | Address | 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2024-03-12 | Address | 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2024-03-12 | Address | 25C MAHAN ST., WEST BABYLON, NY, 11704, 1303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002455 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
220309002172 | 2022-03-09 | BIENNIAL STATEMENT | 2022-03-01 |
040309002594 | 2004-03-09 | BIENNIAL STATEMENT | 2004-03-01 |
020227002411 | 2002-02-27 | BIENNIAL STATEMENT | 2002-03-01 |
000316002389 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State