Search icon

RC AUTOMOTIVE DISTRIBUTORS, INC.

Company Details

Name: RC AUTOMOTIVE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2000 (25 years ago)
Date of dissolution: 20 May 2015
Entity Number: 2499144
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3877 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-823-2771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODNEY RAMROOP Chief Executive Officer 3877 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3877 EAST TREMONT AVENUE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1474485-DCA Inactive Business 2013-09-30 2015-07-31
1263025-DCA Inactive Business 2007-07-31 2011-07-31

History

Start date End date Type Value
2006-04-14 2012-06-07 Address 3877 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-04-15 2006-04-14 Address 3877 E. TREMONT AVE., BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2004-04-15 2012-06-07 Address 3877 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
2002-04-08 2004-04-15 Address 3877 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2002-04-08 2004-04-15 Address 3877 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150520000508 2015-05-20 CERTIFICATE OF DISSOLUTION 2015-05-20
140609002419 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120607002120 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100420002962 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002788 2008-04-03 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1257061 LICENSE INVOICED 2013-09-30 340 Secondhand Dealer General License Fee
203890 OL VIO INVOICED 2013-03-05 50 OL - Other Violation
927734 RENEWAL INVOICED 2009-07-16 340 Secondhand Dealer General License Renewal Fee
839400 LICENSE INVOICED 2007-08-02 340 Secondhand Dealer General License Fee
839401 FINGERPRINT INVOICED 2007-07-31 75 Fingerprint Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State