Name: | R & R INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 1998 (26 years ago) |
Date of dissolution: | 01 Mar 2010 |
Entity Number: | 2312275 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 440 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 BENDER COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD SCALL | Chief Executive Officer | 10 BENDER COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
EUGENE STOLER ESQ. | DOS Process Agent | 440 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-09 | 2006-11-06 | Address | 16 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2000-11-09 | 2006-11-06 | Address | 16 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1998-11-02 | 2000-11-09 | Address | 440 PARK AVENUE - 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100301000919 | 2010-03-01 | CERTIFICATE OF DISSOLUTION | 2010-03-01 |
081104002473 | 2008-11-04 | BIENNIAL STATEMENT | 2008-11-01 |
061106002843 | 2006-11-06 | BIENNIAL STATEMENT | 2006-11-01 |
041220002805 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
021025002030 | 2002-10-25 | BIENNIAL STATEMENT | 2002-11-01 |
001109002199 | 2000-11-09 | BIENNIAL STATEMENT | 2000-11-01 |
981102000499 | 1998-11-02 | CERTIFICATE OF INCORPORATION | 1998-11-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State