Name: | RCC ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 2009 (16 years ago) |
Date of dissolution: | 15 Nov 2024 |
Entity Number: | 3878389 |
ZIP code: | 11739 |
County: | Suffolk |
Place of Formation: | New York |
Address: | POST OFFICE BOX 483, GREAT RIVER, NY, United States, 11739 |
Principal Address: | 115 PERCY WILLIAMS DR, EAST ISLIP, NY, United States, 11730 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK ROLAND | DOS Process Agent | POST OFFICE BOX 483, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
JACK ROLAND | Chief Executive Officer | 115 PERCY WILLIAMS DR, EAST ISLIP, NY, United States, 11730 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2024-11-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-13 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-15 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-06 | 2023-06-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205001185 | 2024-11-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-15 |
111227002072 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091113000349 | 2009-11-13 | CERTIFICATE OF INCORPORATION | 2009-11-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State