RUMETCO SALES, INC.

Name: | RUMETCO SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 1971 (54 years ago) |
Entity Number: | 310366 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 610 W BEAR ST, SYRACUSE, NY, United States, 13204 |
Principal Address: | 610 WEST BEAR ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILLIP P RUFFINI | Chief Executive Officer | 610 WEST BEAR ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
RUMETCO SALES, INC. | DOS Process Agent | 610 W BEAR ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-26 | 2009-05-27 | Address | 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2007-07-26 | 2009-05-27 | Address | 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2007-07-26 | 2021-06-01 | Address | 610 W BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
2001-06-04 | 2007-07-26 | Address | 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2001-06-04 | 2007-07-26 | Address | 610 WEST BEAR ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061159 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
130607006172 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110623002024 | 2011-06-23 | BIENNIAL STATEMENT | 2011-06-01 |
090527002529 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
070726003077 | 2007-07-26 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State