R. D. R. INDUSTRIES INC.
Headquarter
Name: | R. D. R. INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (49 years ago) |
Entity Number: | 3036007 |
ZIP code: | 13501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 811 COURT STREET, UTICA, NY, United States, 13501 |
Principal Address: | 146 W MAIN ST, MOHAWK, NY, United States, 13407 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY J. S. KIRSHTEIN | DOS Process Agent | 811 COURT STREET, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
MARK A RUSHTON | Chief Executive Officer | 146 WEST MAIN STREET, MOHAWK, NY, United States, 13407 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-10 | 2010-10-18 | Address | 146 W MAIN ST, MOHAWK, NY, 13407, USA (Type of address: Chief Executive Officer) |
1976-10-25 | 2008-09-19 | Address | 118 BLEECKER ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181018006016 | 2018-10-18 | BIENNIAL STATEMENT | 2018-10-01 |
141001006105 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006151 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101018002541 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080919002072 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State