Search icon

RMD AUTOMOTIVE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RMD AUTOMOTIVE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (17 years ago)
Entity Number: 3722895
ZIP code: 12566
County: Orange
Place of Formation: New York
Address: DBA CARTECH SERVICE CENTER, 2420 ROUTE 52, PINE BUSH, NY, United States, 12566
Principal Address: 2420 ROUTE 52, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TARA DUPPER Chief Executive Officer 2420 ROUTE 52, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
RMD AUTOMOTIVE ENTERPRISES INC. DOS Process Agent DBA CARTECH SERVICE CENTER, 2420 ROUTE 52, PINE BUSH, NY, United States, 12566

History

Start date End date Type Value
2010-11-18 2014-09-12 Address 80 OAK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2010-11-18 2014-09-12 Address 80 OAK ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
2010-11-18 2014-09-12 Address DBA CARTECH SERVICE CENTER, 80 OAK ST, WALDEN, NY, 12586, USA (Type of address: Service of Process)
2008-09-19 2010-11-18 Address PO BOX 503, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140912006077 2014-09-12 BIENNIAL STATEMENT 2014-09-01
101118002253 2010-11-18 BIENNIAL STATEMENT 2010-09-01
080919000752 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State