RENO CONCRETE CORP.

Name: | RENO CONCRETE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2002 (23 years ago) |
Date of dissolution: | 25 Jun 2015 |
Entity Number: | 2747681 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 1108 KINGS HIGHWAY, CHESTER, NY, United States, 10918 |
Principal Address: | 18 KATAVOLOS DR, TOMKINS COVE, NY, United States, 10986 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1108 KINGS HIGHWAY, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
BRUNILDA SETTINO | Chief Executive Officer | 18 KATAVOLOS DR, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-16 | 2010-04-09 | Address | 18 KATAVOLOS DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2004-04-16 | 2010-04-09 | Address | 18 KATAVOLOS DR, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150625000201 | 2015-06-25 | CERTIFICATE OF DISSOLUTION | 2015-06-25 |
100409002699 | 2010-04-09 | BIENNIAL STATEMENT | 2010-03-01 |
060502002404 | 2006-05-02 | BIENNIAL STATEMENT | 2006-03-01 |
040416002620 | 2004-04-16 | BIENNIAL STATEMENT | 2004-03-01 |
020327000229 | 2002-03-27 | CERTIFICATE OF INCORPORATION | 2002-03-27 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State