RT. 28 CORP.

Name: | RT. 28 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1982 (43 years ago) |
Entity Number: | 773773 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 5661 STATE RTE 5, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5661 STATE RTE 5, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
RUDOLPH SCIALDO | Chief Executive Officer | STEUBEN ROAD, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-26 | 2000-08-23 | Address | RD 1, BOX 233, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office) |
1993-01-26 | 2000-08-23 | Address | RD 1, BOX 233, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
1982-06-03 | 1993-01-26 | Address | PO BOX 510, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160602006799 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140717006337 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
120712002180 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100610002213 | 2010-06-10 | BIENNIAL STATEMENT | 2010-06-01 |
080610002911 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State