Search icon

RPQ TECHNICAL SERVICES, INC.

Company Details

Name: RPQ TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2006 (19 years ago)
Date of dissolution: 02 Jun 2016
Entity Number: 3354733
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 24 WOODLAND DRIVE, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD QUINLIVAN DOS Process Agent 24 WOODLAND DRIVE, BINGHAMTON, NY, United States, 13901

Chief Executive Officer

Name Role Address
RICHARD QUINLIVAN Chief Executive Officer 24 WOODLAND DRIVE, BINGHAMTON, NY, United States, 13901

Form 5500 Series

Employer Identification Number (EIN):
204779812
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-29 2012-05-18 Address 24 WOODLAND DRIVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2008-05-07 2010-04-29 Address 24 WOODLAND AVE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-05-18 Address 24 WOODLAND AVE, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
2008-05-07 2010-04-29 Address 24 WOODLAND AVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
2006-04-28 2008-05-07 Address 24 WOODLAND DRIVE, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160602000397 2016-06-02 CERTIFICATE OF DISSOLUTION 2016-06-02
140415006011 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120518002306 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100429002819 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080507003011 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State