Name: | RAINBOW QUARRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1985 (40 years ago) |
Date of dissolution: | 18 Jul 2023 |
Entity Number: | 999922 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 3415 ST RTE 11, MALONE, NY, United States, 12953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PICKERING | Chief Executive Officer | 3415 ST RTE 11, MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3415 ST RTE 11, MALONE, NY, United States, 12953 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50386 | 2012-08-07 | 2017-08-06 | Mined land permit | at the south-end of Quarry Road and along the Little Trout River |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-02 | 2023-09-05 | Address | 3415 ST RTE 11, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2001-05-02 | 2023-09-05 | Address | 3415 ST RTE 11, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1997-05-12 | 2001-05-02 | Address | 132 E MAIN ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
1992-11-13 | 2001-05-02 | Address | 132 E. MAIN ST., MALONE, NY, 12953, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 2001-05-02 | Address | 132 E. MAIN ST., MALONE, NY, 12953, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002456 | 2023-07-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-18 |
130513002025 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
110518002283 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
090423002610 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070511002622 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State