Search icon

RAECO PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAECO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1939 (86 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 51536
County: Monroe
Place of Formation: New York
Address: FOOT OF AMBROSE ST., ROCHESTER, NY, United States

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
RAECO PRODUCTS, INC. DOS Process Agent FOOT OF AMBROSE ST., ROCHESTER, NY, United States

History

Start date End date Type Value
1939-04-25 1945-09-21 Address 210 LYELL AVE., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1164060 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
C214260-2 1994-08-19 ASSUMED NAME CORP INITIAL FILING 1994-08-19
6480-55 1945-09-21 CERTIFICATE OF AMENDMENT 1945-09-21
6480-56 1945-09-21 CERTIFICATE OF AMENDMENT 1945-09-21
5529-76 1939-04-25 CERTIFICATE OF INCORPORATION 1939-04-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-07-15
Type:
Planned
Address:
1 ROCKWOOD PLACE, Rochester, NY, 14610
Safety Health:
Health
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1989-09-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Environmental Matters

Parties

Party Name:
STATE OF NEW YORK
Party Role:
Plaintiff
Party Name:
RAECO PRODUCTS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State