Search icon

REBAR MANAGEMENT SOLUTIONS, INC.

Company Details

Name: REBAR MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2942849
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REBAR MANAGEMENT SOLUTIONS, INC. DOS Process Agent 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
CHARLES DOHERTY Chief Executive Officer 293 CASTLE AVENUE, SUITE 1, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
201611062
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-19 2015-01-29 Address 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-10-19 2015-01-29 Address 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2005-10-19 2015-01-29 Address 332 N MAIN ST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2003-08-14 2005-10-19 Address 268 N. MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148857 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
150129006073 2015-01-29 BIENNIAL STATEMENT 2013-08-01
110914002085 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090819002585 2009-08-19 BIENNIAL STATEMENT 2009-08-01
071029002770 2007-10-29 BIENNIAL STATEMENT 2007-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State