Search icon

RPJ ENTERPRISES INC.

Company Details

Name: RPJ ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1984 (41 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 889775
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PUFAHL Chief Executive Officer 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
ROBERT PUFAHL DOS Process Agent 1852 OLD COUNTRY RD, RIVERHEAD, NY, United States, 11901

Form 5500 Series

Employer Identification Number (EIN):
112678597
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-22 2024-05-07 Address 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2004-01-07 2024-05-07 Address 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2001-12-31 2004-01-07 Address 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2001-12-31 2010-03-22 Address 1852 OLD COUNTRY RD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-01-09 2001-12-31 Address 625 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507003518 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
180130000163 2018-01-30 CERTIFICATE OF AMENDMENT 2018-01-30
140311002150 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120210002767 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100322002582 2010-03-22 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State