Search icon

R.M.D. HOLDING, INC.

Company Details

Name: R.M.D. HOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1978 (47 years ago)
Entity Number: 488804
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: X-PRESS PRINTING, RTE 6 & CHERRY LN, MAHOPAC, NY, United States, 10541
Principal Address: RT 6 & CHERRY LANE, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DECOLA Chief Executive Officer X-PRESS PRINTING, RTE 6 & CHERRY LN, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
RICHARD DECOLA DOS Process Agent X-PRESS PRINTING, RTE 6 & CHERRY LN, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1992-12-10 1998-04-28 Address RT 6 & CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1992-12-10 1998-04-28 Address RT 6 & CHERRY LANE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1978-05-15 1992-12-10 Address RED MILLS RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131018065 2013-10-18 ASSUMED NAME CORP INITIAL FILING 2013-10-18
100628002982 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080523002859 2008-05-23 BIENNIAL STATEMENT 2008-05-01
040601002146 2004-06-01 BIENNIAL STATEMENT 2004-05-01
000509002885 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Court Cases

Court Case Summary

Filing Date:
1993-12-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
R.M.D. HOLDING, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State