RANDALL DISTRIBUTING CO., LTD.

Name: | RANDALL DISTRIBUTING CO., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1980 (45 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 653610 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1845 AYRAULT RD, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK J RANDALL | Chief Executive Officer | 1845 AYRAULT RD, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1845 AYRAULT RD, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2004-10-18 | Address | 1845 AYRAULT RD, FAIRPORT, NY, 14450, 9308, USA (Type of address: Service of Process) |
1998-09-08 | 2004-10-18 | Address | 2069 RTE 350, PO BOX 309, MACEDON, NY, 14502, 0309, USA (Type of address: Principal Executive Office) |
1998-09-08 | 2004-10-18 | Address | PO BOX 309, 2069 RTE 350, MACEDON, NY, 14502, 0309, USA (Type of address: Chief Executive Officer) |
1996-09-05 | 1998-09-08 | Address | 2069 RT 350, PO BOX 309, MALEDON, NY, 14502, 0309, USA (Type of address: Principal Executive Office) |
1996-09-05 | 1998-09-08 | Address | 2069 RT 350, PO BOX 309, MALEDON, NY, 14502, 0309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000826 | 2010-07-23 | CERTIFICATE OF DISSOLUTION | 2010-07-23 |
080826002755 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060821002828 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
041018002560 | 2004-10-18 | BIENNIAL STATEMENT | 2004-09-01 |
020821002432 | 2002-08-21 | BIENNIAL STATEMENT | 2002-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State