Search icon

R & F ISLAND CORP.

Company Details

Name: R & F ISLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3133787
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 122-05 MERRICK BOULEVARD, BELLEROSE, NY, United States, 11434

Contact Details

Phone +1 718-527-3466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122-05 MERRICK BOULEVARD, BELLEROSE, NY, United States, 11434

Licenses

Number Status Type Date End date
1210155-DCA Inactive Business 2005-09-15 2009-12-31

History

Start date End date Type Value
2004-12-06 2004-12-08 Address 133-05 MERRICK BOULEVARD, BELLROSE, NY, 11426, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1967105 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041208000430 2004-12-08 CERTIFICATE OF CHANGE 2004-12-08
041206000305 2004-12-06 CERTIFICATE OF INCORPORATION 2004-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
106757 WH VIO INVOICED 2008-12-24 250 WH - W&M Hearable Violation
106758 WH VIO INVOICED 2008-12-24 300 WH - W&M Hearable Violation
301865 CNV_SI INVOICED 2008-06-17 360 SI - Certificate of Inspection fee (scales)
710118 RENEWAL INVOICED 2007-11-26 110 CRD Renewal Fee
292527 CNV_SI INVOICED 2007-06-29 360 SI - Certificate of Inspection fee (scales)
286424 CNV_SI INVOICED 2006-06-26 360 SI - Certificate of Inspection fee (scales)
710119 RENEWAL INVOICED 2005-12-29 110 CRD Renewal Fee
275469 CNV_SI INVOICED 2005-11-30 360 SI - Certificate of Inspection fee (scales)
49442 PL VIO INVOICED 2005-09-23 75 PL - Padlock Violation
710117 LICENSE INVOICED 2005-09-16 30 Cigarette Retail Dealer License Fee

Date of last update: 18 Jan 2025

Sources: New York Secretary of State