Search icon

RAYMERTOWN SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAYMERTOWN SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1969 (56 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 275876
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 2120 NY 7, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 NY 7, TROY, NY, United States, 12180

Chief Executive Officer

Name Role Address
PETER N MATZEN Chief Executive Officer 2120 NY 7, TROY, NY, United States, 12180

History

Start date End date Type Value
1992-10-29 1999-05-05 Address RD#1 BOX 123, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1992-10-29 1999-05-05 Address RD#1 BOX 123, TROY, NY, 12180, USA (Type of address: Principal Executive Office)
1992-10-29 1999-05-05 Address RD#1 BOX 123, TROY, NY, 12180, USA (Type of address: Service of Process)
1969-04-24 1992-10-29 Address 122 R D #1, TROY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1720571 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010425002465 2001-04-25 BIENNIAL STATEMENT 2001-04-01
C281538-3 1999-11-23 ASSUMED NAME CORP INITIAL FILING 1999-11-23
990505002196 1999-05-05 BIENNIAL STATEMENT 1999-04-01
000048006062 1993-09-28 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-04
Type:
Planned
Address:
RTE. 7, RAYMERTOWN, NY, 12180
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-06-17
Type:
Complaint
Address:
RTE. 7, RAYMERTOWN, NY, 12180
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State