Name: | ROLLS-ROYCE NUCLEAR FIELD SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1984 (41 years ago) |
Date of dissolution: | 06 Feb 2020 |
Entity Number: | 951899 |
ZIP code: | 12207 |
County: | Wayne |
Place of Formation: | New York |
Principal Address: | 6546 POUND ROAD, WILLIAMSON, NY, United States, 14589 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW JEWETT | Chief Executive Officer | 6546 POUND RD, WILLIAMSON, NY, United States, 14589 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2018-10-02 | Address | 6546 POUND RD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2012-08-20 | Address | 6546 POUND ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1992-10-29 | 1993-11-08 | Address | 6546 POUND ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process) |
1992-10-29 | 1993-11-08 | Address | 6546 POUND ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Principal Executive Office) |
1992-10-29 | 2012-11-05 | Address | 6546 POUND ROAD, WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200206000082 | 2020-02-06 | CERTIFICATE OF MERGER | 2020-02-06 |
181002006402 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
170905000477 | 2017-09-05 | CERTIFICATE OF MERGER | 2017-09-05 |
161116006361 | 2016-11-16 | BIENNIAL STATEMENT | 2016-10-01 |
160125000532 | 2016-01-25 | CERTIFICATE OF AMENDMENT | 2016-01-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State