Name: | I. RAUCH'S SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1972 (53 years ago) |
Entity Number: | 269289 |
ZIP code: | 11369 |
County: | Bronx |
Place of Formation: | New York |
Address: | 32-20 112 STREET, EAST ELMHURST, NY, United States, 11369 |
Principal Address: | 32 LOUIS DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
I. RAUCH'S SONS, INC. | DOS Process Agent | 32-20 112 STREET, EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
JOEL LEVINE | Chief Executive Officer | 32-20 112TH ST, EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-01 | Address | 32-20 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2018-08-01 | 2020-08-03 | Address | 32-20 112 STREET, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
2002-08-09 | 2024-08-01 | Address | 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2018-08-01 | Address | 32-20 112TH ST, EAST ELMHURST, NY, 11369, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801031571 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220827000210 | 2022-08-27 | BIENNIAL STATEMENT | 2022-08-01 |
200803060444 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006120 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006284 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State