Name: | RUGE'S SUBARU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1978 (47 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 517027 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL J. RUGE JR. | Chief Executive Officer | 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 RT 9 NORTH, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1995-06-15 | Address | 105 RT 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1995-06-15 | Address | 105 RT 9 NORTH, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1978-10-20 | 1992-11-10 | Address | NINE/NINE G, INTERSECTION, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160727023 | 2016-07-27 | ASSUMED NAME CORP INITIAL FILING | 2016-07-27 |
DP-1523850 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
950615002007 | 1995-06-15 | BIENNIAL STATEMENT | 1993-10-01 |
921110002041 | 1992-11-10 | BIENNIAL STATEMENT | 1992-10-01 |
A524422-5 | 1978-10-20 | CERTIFICATE OF INCORPORATION | 1978-10-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313758435 | 0213100 | 2010-04-20 | 6444 MONTGOMERY STREET, RHINEBECK, NY, 12572 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206768392 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2010-06-07 |
Abatement Due Date | 2010-06-25 |
Current Penalty | 1750.0 |
Initial Penalty | 1750.0 |
Nr Instances | 10 |
Nr Exposed | 9 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Hazard | UNAPEQUIP |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State