R. D. PRODUCTS, INC.

Name: | R. D. PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1982 (43 years ago) |
Date of dissolution: | 05 Nov 2010 |
Entity Number: | 746664 |
ZIP code: | 44720 |
County: | Ontario |
Place of Formation: | New York |
Address: | 5995 MAYFAIR RD, N. CANTON, OH, United States, 44720 |
Shares Details
Shares issued 20000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5995 MAYFAIR RD, N. CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
WARREN W DETTINGER | Chief Executive Officer | 5995 MAYFAIR RD, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-15 | 2010-03-16 | Address | 5995 MAYFAIR RD, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2006-03-15 | Address | 5995 MAYFAIR RD, N. CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
2000-04-03 | 2002-02-27 | Address | 5995 MAYFAIR RD, N. CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-04-03 | Address | 1133 CORPORATE DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer) |
1993-03-01 | 2000-04-03 | Address | 1133 CORPORATE DRIVE, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101105000017 | 2010-11-05 | CERTIFICATE OF DISSOLUTION | 2010-11-05 |
100316002218 | 2010-03-16 | BIENNIAL STATEMENT | 2010-02-01 |
080222002200 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
060315002862 | 2006-03-15 | BIENNIAL STATEMENT | 2006-02-01 |
040210002420 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State