Search icon

RHINEBECK HARDWARE, INC.

Company Details

Name: RHINEBECK HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 1979 (46 years ago)
Date of dissolution: 07 Dec 2010
Entity Number: 546094
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: RHINEBECK RENTALS, 3606 ROUTE 9G, RHINEBECK, NY, United States, 12572
Principal Address: 15 CHESTNUT ST, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RHINEBECK RENTALS, 3606 ROUTE 9G, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
CONSTANCE BATHRICK Chief Executive Officer 3606 ROUTE 9G, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2005-07-14 2007-04-26 Address 47 EAST MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
2005-07-14 2007-04-26 Address 47 EAST MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-03-22 2005-07-14 Address 15 CHESTNUT ST, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1994-04-28 2005-07-14 Address 47 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1993-06-18 2005-07-14 Address 47 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20170614012 2017-06-14 ASSUMED NAME CORP INITIAL FILING 2017-06-14
101207000181 2010-12-07 CERTIFICATE OF DISSOLUTION 2010-12-07
070426002953 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050714002100 2005-07-14 BIENNIAL STATEMENT 2005-03-01
010322002479 2001-03-22 BIENNIAL STATEMENT 2001-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State