Name: | RUGE'S AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1973 (52 years ago) |
Entity Number: | 254948 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
LEWIS J RUGE | Chief Executive Officer | 6444 MONTGOMERY STREET, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2011-03-10 | Address | 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2005-04-08 | 2011-03-10 | Address | 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
2005-04-08 | 2011-03-10 | Address | 6444 MONTGOMERY ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1999-02-23 | 2005-04-08 | Address | 55 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1319, USA (Type of address: Principal Executive Office) |
1999-02-23 | 2005-04-08 | Address | 55 MONTGOMERY STREET, RHINEBECK, NY, 12572, 1319, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211013000256 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
141020006410 | 2014-10-20 | BIENNIAL STATEMENT | 2013-02-01 |
110310002017 | 2011-03-10 | BIENNIAL STATEMENT | 2011-02-01 |
090217002562 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
070323003044 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State