Name: | RUCKEL'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1954 (71 years ago) |
Entity Number: | 94894 |
ZIP code: | 10920 |
County: | Rockland |
Place of Formation: | New York |
Address: | 16 CHESTER AVENUE, CONGERS, NY, United States, 10920 |
Principal Address: | 16 CHESTER AVE, CONGERS, NY, United States, 10920 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND RUCKEL | Chief Executive Officer | 3 GREENFIELD TERRACE, CONGERS, NY, United States, 10920 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16 CHESTER AVENUE, CONGERS, NY, United States, 10920 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-09 | 2008-09-04 | Address | PO BOX 370, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer) |
2006-03-09 | 2009-07-10 | Address | 16 CHESTER AVE, CONGERS, NY, 10920, USA (Type of address: Service of Process) |
1954-07-13 | 2006-03-09 | Address | 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090710000420 | 2009-07-10 | CERTIFICATE OF CHANGE | 2009-07-10 |
080904002799 | 2008-09-04 | BIENNIAL STATEMENT | 2008-07-01 |
060309002570 | 2006-03-09 | BIENNIAL STATEMENT | 2004-07-01 |
B603113-2 | 1988-02-17 | ASSUMED NAME CORP INITIAL FILING | 1988-02-17 |
8776-12 | 1954-07-13 | CERTIFICATE OF INCORPORATION | 1954-07-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11917960 | 0215600 | 1974-10-03 | JUNCTION BLVD & 56 AVE, New York -Richmond, NY, 11368 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260652 C |
Issuance Date | 1974-10-07 |
Abatement Due Date | 1974-10-09 |
Current Penalty | 25.0 |
Initial Penalty | 45.0 |
Contest Date | 1974-11-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260652 A |
Issuance Date | 1974-10-07 |
Abatement Due Date | 1974-10-09 |
Current Penalty | 10.0 |
Initial Penalty | 25.0 |
Contest Date | 1974-11-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260650 E |
Issuance Date | 1974-10-07 |
Abatement Due Date | 1974-10-09 |
Contest Date | 1974-11-15 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State