Name: | RICHMOND ALUMINUM SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1976 (49 years ago) |
Date of dissolution: | 26 Apr 2021 |
Entity Number: | 406561 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 3801 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-698-5880
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR C FOLEY | Chief Executive Officer | 3801 VICTORY BLVD., STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0673411-DCA | Inactive | Business | 2003-01-28 | 2019-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-06 | 2021-10-08 | Address | 3801 VICTORY BLVD., STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2017-08-17 | 2021-10-08 | Address | 3801 VICTORY BLVD., SUITE F, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-09-22 | 2017-08-17 | Address | 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
1993-03-22 | 2017-09-06 | Address | 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2822, USA (Type of address: Principal Executive Office) |
1993-03-22 | 2017-09-06 | Address | 26 WATCHOGUE ROAD, STATEN ISLAND, NY, 10314, 2822, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211008000038 | 2021-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-04-26 |
180801007694 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
170906006900 | 2017-09-06 | BIENNIAL STATEMENT | 2016-08-01 |
170817000401 | 2017-08-17 | CERTIFICATE OF CHANGE | 2017-08-17 |
140801006839 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-11-24 | 2014-12-08 | Breach of Contract | Yes | 0.00 | Goods Received |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2645909 | LICENSE REPL | INVOICED | 2017-07-24 | 15 | License Replacement Fee |
2501535 | RENEWAL | INVOICED | 2016-12-01 | 100 | Home Improvement Contractor License Renewal Fee |
2501534 | TRUSTFUNDHIC | INVOICED | 2016-12-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1976653 | TRUSTFUNDHIC | INVOICED | 2015-02-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1976654 | RENEWAL | INVOICED | 2015-02-06 | 100 | Home Improvement Contractor License Renewal Fee |
524295 | CNV_TFEE | INVOICED | 2013-06-11 | 7.46999979019165 | WT and WH - Transaction Fee |
524296 | TRUSTFUNDHIC | INVOICED | 2013-06-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1324524 | RENEWAL | INVOICED | 2013-06-11 | 100 | Home Improvement Contractor License Renewal Fee |
524297 | TRUSTFUNDHIC | INVOICED | 2011-05-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1324525 | RENEWAL | INVOICED | 2011-05-04 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State