Search icon

RYE MONUMENT WORKS, INC.

Company Details

Name: RYE MONUMENT WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1947 (77 years ago)
Entity Number: 81051
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 214 NORTH ST, RYE, NY, United States, 10580

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 NORTH ST, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
THEODORE DIPIETRO Chief Executive Officer 214 NORTH ST, RYE, NY, United States, 10580

History

Start date End date Type Value
1996-10-31 2008-03-12 Address 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1996-10-31 2008-03-12 Address 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1996-10-31 2008-03-12 Address 214 NORTH ST, RYE, NY, 10580, USA (Type of address: Service of Process)
1947-12-04 2023-11-14 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1947-12-04 1996-10-31 Address 214 NORTH ST., RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140129002263 2014-01-29 BIENNIAL STATEMENT 2013-12-01
111228002243 2011-12-28 BIENNIAL STATEMENT 2011-12-01
091229002210 2009-12-29 BIENNIAL STATEMENT 2009-12-01
080312003434 2008-03-12 BIENNIAL STATEMENT 2007-12-01
060113002963 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031126002744 2003-11-26 BIENNIAL STATEMENT 2003-12-01
031121000479 2003-11-21 ANNULMENT OF DISSOLUTION 2003-11-21
DP-1505102 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
961031002186 1996-10-31 BIENNIAL STATEMENT 1993-12-01
961018000614 1996-10-18 ANNULMENT OF DISSOLUTION 1996-10-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State