Search icon

REARDON, RAPLEE, LINDNER & MEHLMAN, INC.

Company Details

Name: REARDON, RAPLEE, LINDNER & MEHLMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1979 (46 years ago)
Date of dissolution: 07 Mar 2011
Entity Number: 547894
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
THOMAS REARDON Chief Executive Officer 61 AUDREY AVE, OYSTER BAY, NY, United States, 11771

Form 5500 Series

Employer Identification Number (EIN):
112492272
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1994-04-27 1997-03-04 Address 61 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
1993-05-19 1997-03-04 Address 6 PEACHTREE LANE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
1993-05-19 1997-03-04 Address 61 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1979-03-29 1994-04-27 Address 61 AUDREY AVE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181016014 2018-10-16 ASSUMED NAME CORP AMENDMENT 2018-10-16
20171205007 2017-12-05 ASSUMED NAME CORP INITIAL FILING 2017-12-05
110307000017 2011-03-07 CERTIFICATE OF DISSOLUTION 2011-03-07
070404002150 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050425002017 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State