Search icon

RENDIG SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENDIG SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 1973 (52 years ago)
Date of dissolution: 07 Nov 2008
Entity Number: 236767
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 525 ATTRIDGE RD., CHURCHVILLE, NY, United States, 14428
Principal Address: 525 ATRIDGE ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 ATTRIDGE RD., CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
DAVID I. GLEASON Chief Executive Officer 525 ATTRIDGE RD., CHURCHVILLE, NY, United States, 14428

History

Start date End date Type Value
1992-11-06 1993-10-13 Address 525 ATTRIDGE RD., CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1973-10-23 1983-11-07 Address 2586 BUFFALO RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081107000154 2008-11-07 CERTIFICATE OF DISSOLUTION 2008-11-07
20060615003 2006-06-15 ASSUMED NAME LP INITIAL FILING 2006-06-15
051212002447 2005-12-12 BIENNIAL STATEMENT 2005-10-01
031007002481 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011018002139 2001-10-18 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State