RUBBER BROS. INC.

Name: | RUBBER BROS. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1999 (26 years ago) |
Date of dissolution: | 31 Mar 2017 |
Entity Number: | 2398992 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 2188 FLATBUSH AVE., BROOKLYN, NY, United States, 11234 |
Contact Details
Phone +1 718-258-0808
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2188 FLATBUSH AVE., BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHAEL A. SCHUETZ | Chief Executive Officer | 2188 FLATBUSH AVE., BROOKLYN, NY, United States, 11234 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1015349-DCA | Inactive | Business | 1999-07-27 | 2017-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-22 | 2023-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-17 | 2007-07-11 | Address | 2194A FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2007-07-11 | Address | 2194A FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2007-07-11 | Address | 2194A FLATBUSH AVE., BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1999-07-15 | 2021-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331000163 | 2017-03-31 | CERTIFICATE OF DISSOLUTION | 2017-03-31 |
150916006019 | 2015-09-16 | BIENNIAL STATEMENT | 2015-07-01 |
130712006189 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
110720002642 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090702002028 | 2009-07-02 | BIENNIAL STATEMENT | 2009-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2239866 | OL VIO | INVOICED | 2015-12-22 | 75 | OL - Other Violation |
2239805 | CL VIO | INVOICED | 2015-12-22 | 75 | CL - Consumer Law Violation |
2202363 | CL VIO | CREDITED | 2015-10-26 | 175 | CL - Consumer Law Violation |
2202364 | OL VIO | CREDITED | 2015-10-26 | 125 | OL - Other Violation |
2089050 | RENEWAL | INVOICED | 2015-05-26 | 340 | Secondhand Dealer General License Renewal Fee |
413227 | RENEWAL | INVOICED | 2013-05-17 | 340 | Secondhand Dealer General License Renewal Fee |
413228 | RENEWAL | INVOICED | 2011-05-19 | 340 | Secondhand Dealer General License Renewal Fee |
413229 | RENEWAL | INVOICED | 2009-06-13 | 340 | Secondhand Dealer General License Renewal Fee |
537245 | CNV_MS | INVOICED | 2007-07-16 | 25 | Miscellaneous Fee |
413230 | RENEWAL | INVOICED | 2007-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-10-14 | Hearing Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | No data | 1 | No data |
2015-10-14 | Hearing Decision | FAILED TO POST PRICE LIST | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State