RIGIDIZED METALS CORPORATION

Name: | RIGIDIZED METALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1942 (83 years ago) |
Entity Number: | 54219 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 658 OHIO STREET, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 0
Share Par Value 300000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD S. SMITH, III | Chief Executive Officer | 658 OHIO STREET, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
RIGIDIZED METALS CORPORATION | DOS Process Agent | 658 OHIO STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 658 OHIO STREET, BUFFALO, NY, 14203, 3185, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 658 OHIO STREET, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer) |
2020-09-16 | 2024-12-19 | Address | 658 OHIO STREET, BUFFALO, NY, 14203, 3185, USA (Type of address: Service of Process) |
2006-11-29 | 2024-12-19 | Address | 658 OHIO STREET, BUFFALO, NY, 14203, 3185, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2020-09-16 | Address | 658 OHIO STREET, BUFFALO, NY, 14203, 3185, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003425 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221212002516 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201201060426 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
200916060447 | 2020-09-16 | BIENNIAL STATEMENT | 2018-12-01 |
20181120059 | 2018-11-20 | ASSUMED NAME LLC INITIAL FILING | 2018-11-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State