Search icon

RYAN IRON WORKS, INC.

Company Details

Name: RYAN IRON WORKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1984 (41 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 919610
ZIP code: 02767
County: New York
Place of Formation: Massachusetts
Address: PO BOX 159, RAYNHAM, MA, United States, 02767
Principal Address: 1830 BROADWAY, PO BOX 159, RAYNHAM, MA, United States, 02767

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 159, RAYNHAM, MA, United States, 02767

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HOWARD F. SHEA Chief Executive Officer 4 BURKE ROAD, CANTON, MA, United States, 02021

History

Start date End date Type Value
1999-09-22 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2002-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1984-05-29 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1984-05-29 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021220000055 2002-12-20 SURRENDER OF AUTHORITY 2002-12-20
020510002607 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000616002083 2000-06-16 BIENNIAL STATEMENT 2000-05-01
990922001019 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
980514002384 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960620002403 1996-06-20 BIENNIAL STATEMENT 1996-05-01
931018002859 1993-10-18 BIENNIAL STATEMENT 1993-05-01
930111002988 1993-01-11 BIENNIAL STATEMENT 1992-05-01
B158376-3 1984-11-05 CERTIFICATE OF AMENDMENT 1984-11-05
B106232-5 1984-05-29 APPLICATION OF AUTHORITY 1984-05-29

Date of last update: 24 Jan 2025

Sources: New York Secretary of State