Search icon

R. A. C. HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. A. C. HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1972 (53 years ago)
Date of dissolution: 27 Sep 2023
Entity Number: 327443
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 5400 SOUTH BAY ROAD, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 5400 SOUTH BAY RD, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5400 SOUTH BAY ROAD, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
KRISTOPHER TUCCI Chief Executive Officer 5400 SOUTH BAY RD, N. SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
160996269
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-17 2023-09-27 Address 5400 SOUTH BAY RD, N. SYRACUSE, NY, 13212, 3878, USA (Type of address: Chief Executive Officer)
2002-07-10 2006-04-17 Address 5400 SOUTH BAY RD, N. SYRACUSE, NY, 13212, 3878, USA (Type of address: Chief Executive Officer)
2000-05-31 2023-09-27 Address 5400 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2000-04-21 2000-05-31 Address 5400 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-05-21 2000-04-21 Address 5400 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, 3878, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927000079 2023-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-07
160401006400 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140423006305 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120619002106 2012-06-19 BIENNIAL STATEMENT 2012-04-01
100427002157 2010-04-27 BIENNIAL STATEMENT 2010-04-01

Court Cases

Court Case Summary

Filing Date:
1998-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
R. A. C. HOLDING, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
PEOPLE OF STATE NY
Party Role:
Plaintiff
Party Name:
R. A. C. HOLDING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State