Search icon

RUPPRECHT & PATASHNICK CO., INC.

Company Details

Name: RUPPRECHT & PATASHNICK CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1981 (44 years ago)
Date of dissolution: 01 Jul 2006
Entity Number: 730678
ZIP code: 10011
County: Albany
Place of Formation: New York
Principal Address: 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HARVEY PATASHNICK Chief Executive Officer 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1993-10-26 2005-09-12 Address 27 CROW RIDGE ROAD, VORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
1992-12-15 1997-10-31 Address 8 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1992-12-15 1997-10-31 Address 8 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1981-10-29 1993-10-26 Address 27 CROW RIDGE RD., VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060629000209 2006-06-29 CERTIFICATE OF MERGER 2006-07-01
050912000245 2005-09-12 CERTIFICATE OF CHANGE 2005-09-12
031027002054 2003-10-27 BIENNIAL STATEMENT 2003-10-01
011031002308 2001-10-31 BIENNIAL STATEMENT 2001-10-01
991220002224 1999-12-20 BIENNIAL STATEMENT 1999-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-06
Type:
Complaint
Address:
25 CORPORATE CIRCLE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State