R.B.R. SNOW CONTRACTORS, INC.

Name: | R.B.R. SNOW CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1978 (47 years ago) |
Date of dissolution: | 10 Aug 2015 |
Entity Number: | 485462 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 434 OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 434 OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
ROBERT WESOLOWSKI | Chief Executive Officer | 434 OLD SUFFOLK AVE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-22 | 2008-04-02 | Address | 1650 VETERANS HWY, ISLANDIA, NY, 11722, USA (Type of address: Service of Process) |
1998-06-22 | 2008-04-02 | Address | 1650 VETERANS HWY, ISLANDIA, NY, 11722, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2008-04-02 | Address | 1650 VETERANS HWY, ISLANDIA, NY, 11722, USA (Type of address: Principal Executive Office) |
1996-04-23 | 1998-06-22 | Address | 1650 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1998-06-22 | Address | 1650 VETERANS HIGHWAY, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150810000738 | 2015-08-10 | CERTIFICATE OF DISSOLUTION | 2015-08-10 |
20150717092 | 2015-07-17 | ASSUMED NAME LLC INITIAL FILING | 2015-07-17 |
140609002026 | 2014-06-09 | BIENNIAL STATEMENT | 2014-04-01 |
120516002958 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100604002770 | 2010-06-04 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State