R-DEE'S AUTO TOPS & TRIM SHOP, INC.

Name: | R-DEE'S AUTO TOPS & TRIM SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1981 (44 years ago) |
Date of dissolution: | 03 Jun 2015 |
Entity Number: | 683598 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 272 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 272 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RICHARD DIMAURO | Chief Executive Officer | 272 ROUTE 17K, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-07 | 2013-03-25 | Address | 45 RIVER GLEN RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-07-01 | 2003-03-07 | Address | 326 BEREA ROAD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1981-03-05 | 1993-07-01 | Address | 530 BLOOMINGROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150603000410 | 2015-06-03 | CERTIFICATE OF DISSOLUTION | 2015-06-03 |
130325006054 | 2013-03-25 | BIENNIAL STATEMENT | 2013-03-01 |
090225002345 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
070529002110 | 2007-05-29 | BIENNIAL STATEMENT | 2007-03-01 |
050502002675 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State