Search icon

RBC INDUSTRIES, INC.

Company Details

Name: RBC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 2010 (15 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 3948073
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 7 LAKE STREET, APARTMENT 7K, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RBC INDUSTRIES, INC. DOS Process Agent 7 LAKE STREET, APARTMENT 7K, WHITE PLAINS, NY, United States, 10603

Chief Executive Officer

Name Role Address
ALANA CIUFFETELLI Chief Executive Officer 7 LAKE STREET, APARTMENT 7K, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2020-08-04 2024-04-17 Address 7 LAKE STREET, APARTMENT 7K, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2020-08-04 2024-04-17 Address 7 LAKE STREET, APARTMENT 7K, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2018-09-06 2020-08-04 Address 35 E. GRASSY SPRAIN ROAD, SUITE 504, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2018-09-06 2020-08-04 Address 35 E. GRASSY SPRAIN ROAD, SUITE 504, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2016-05-27 2018-09-06 Address 70 BIRCHBROOK ROAD, 2ND FLOOR, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2014-10-06 2018-09-06 Address 656 YONKERS AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2014-10-06 2018-09-06 Address 656 YONKERS AVE.,, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2014-10-06 2016-05-27 Address 656 YONKERS AVE, 2ND FLOOR, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2012-08-22 2014-10-06 Address 351 NORTH BROADWAY, SUITE 1B, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2012-08-22 2014-10-06 Address 351 NORTH BROADWAY, SUITE 1B, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240417004169 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
200804061335 2020-08-04 BIENNIAL STATEMENT 2020-05-01
180906006708 2018-09-06 BIENNIAL STATEMENT 2018-05-01
160527006067 2016-05-27 BIENNIAL STATEMENT 2016-05-01
141006006820 2014-10-06 BIENNIAL STATEMENT 2014-05-01
120822002287 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100511000209 2010-05-11 CERTIFICATE OF INCORPORATION 2010-05-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1003990 Other Civil Rights 2010-05-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2010-05-14
Termination Date 2012-07-13
Date Issue Joined 2010-08-26
Pretrial Conference Date 2011-08-18
Section 1981
Sub Section CV
Status Terminated

Parties

Name RBC INDUSTRIES, INC.
Role Plaintiff
Name TOWN OF YORKTOWN,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State