Search icon

RAPID POWER TECHNOLOGIES, INC.

Headquarter

Company Details

Name: RAPID POWER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1954 (71 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 93539
ZIP code: 06804
County: Bronx
Place of Formation: New York
Address: 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804

Chief Executive Officer

Name Role Address
RONALD J VIOLA Chief Executive Officer C/O RAPID POWER, 18 OLD GRAYSBRIDGE RD, BROOKFIELD, CT, United States, 06804

Links between entities

Type:
Headquarter of
Company Number:
0038689
State:
CONNECTICUT

History

Start date End date Type Value
1995-06-30 2002-02-07 Address 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Chief Executive Officer)
1995-06-30 2002-02-07 Address 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Principal Executive Office)
1995-06-30 2002-02-07 Address 18 GRAYS BRIDGE ROAD, BROOKFIELD, CT, 06804, 2905, USA (Type of address: Service of Process)
1986-02-27 1995-06-30 Address GRAYSBRIDGE RD., BROOKFIELD, CT, 06804, USA (Type of address: Service of Process)
1976-12-27 1986-02-27 Address 200 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1800204 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
020207002620 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000303002805 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980130002845 1998-01-30 BIENNIAL STATEMENT 1998-02-01
961220000564 1996-12-20 CERTIFICATE OF AMENDMENT 1996-12-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State