Search icon

RUSSELL INDUSTRIAL SERVICES OF NEW YORK, INC.

Headquarter

Company Details

Name: RUSSELL INDUSTRIAL SERVICES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2004 (21 years ago)
Date of dissolution: 16 May 2018
Entity Number: 3071197
ZIP code: 12207
County: Warren
Place of Formation: New York
Principal Address: 170 S MAIN ST / SUITE 6, RUTLAND, VT, United States, 05701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN A. RUSSELL, III Chief Executive Officer 170 S MAIN ST / SUITE 6, RUTLAND, VT, United States, 05701

Links between entities

Type:
Headquarter of
Company Number:
0810265
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-12 2014-06-24 Address 170 S MAIN ST / SUITE 6, RUTLAND, VT, 05701, 4599, USA (Type of address: Chief Executive Officer)
2006-06-12 2014-06-24 Address 170 S MAIN ST / SUITE 6, RUTLAND, VT, 05701, 4599, USA (Type of address: Principal Executive Office)
2006-06-12 2010-04-22 Address ATTN: PRESIDENT, 170 S MAIN ST / SUITE 6, RUTLAND, VT, 05701, USA (Type of address: Service of Process)
2004-06-25 2006-06-12 Address 170 SOUTH MAIN STREET, SUITE 6 ATTN: PRESIDENT, RUTLAND, VT, 05701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180516000666 2018-05-16 CERTIFICATE OF DISSOLUTION 2018-05-16
160627006002 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140624006152 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120605006152 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100625002315 2010-06-25 BIENNIAL STATEMENT 2010-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State