Search icon

RICONDA COATINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICONDA COATINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2004 (22 years ago)
Date of dissolution: 03 Nov 2011
Entity Number: 3000014
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 137 OVERLOOK DRIVE, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 OVERLOOK DRIVE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
THOMAS RICONDA Chief Executive Officer 137 OVERLOOK DRIVE, BREWSTER, NY, United States, 10509

Filings

Filing Number Date Filed Type Effective Date
111103000852 2011-11-03 CERTIFICATE OF DISSOLUTION 2011-11-03
060215002437 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040213000380 2004-02-13 CERTIFICATE OF AMENDMENT 2004-02-13
040114000493 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Court Cases

Court Case Summary

Filing Date:
2011-06-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALVA
Party Role:
Plaintiff
Party Name:
RICONDA COATINGS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State