Search icon

RANDALL DISTRIBUTING CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
PATRICK J RANDALL Chief Executive Officer 1845 AYRAULT RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1845 AYRAULT RD, FAIRPORT, NY, United States, 14450

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State