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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JEFFERY RUDZIK | Chief Executive Officer | 401 LOWELLVILLE RD, STRUTHERS, OH, United States, 44471 |
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) |
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