Search icon

RUDZIK EXCAVATING, INC.

Company Details

Name: RUDZIK EXCAVATING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 2009 (16 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3787890
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 401 LOWELLVILLE RD, STRUTHERS, OH, United States, 44471

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JEFFERY RUDZIK Chief Executive Officer 401 LOWELLVILLE RD, STRUTHERS, OH, United States, 44471

History

Start date End date Type Value
2009-03-18 2009-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-03-18 2009-08-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2126899 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
110218002862 2011-02-18 BIENNIAL STATEMENT 2011-03-01
090818000452 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
090318000843 2009-03-18 APPLICATION OF AUTHORITY 2009-03-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State