Search icon

RUMFORD C CORP.

Print

Details

Entity Number 1408717

Status Active

NameRUMFORD C CORP.

CountySuffolk

Date of registration 20 Dec 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1455 Veterans Hwy, Suite 201, Islandia, NY, United States, 11749

Address ZIP code 11749

Principal Address 1455 VETERANS HWY, SUITE 201, Islandia, NY, United States, 11749

Principal Address ZIP code 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RUMFORD C CORP.

DOS Process Agent

1455 Veterans Hwy, Suite 201, Islandia, NY, United States, 11749

Chief Executive Officer

Name Role Address

CARY F. STALLER

Chief Executive Officer

1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value

2023-12-28

2023-12-28

Address

1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

2015-12-21

2023-12-28

Address

1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

2015-12-21

2023-12-28

Address

1455 VETERANS HWY, SUITE 201, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

2001-12-12

2015-12-21

Address

1455 VETERANS HWY, HAUPPAUGE, NY, 11749, USA (Type of address: Principal Executive Office)

2001-12-12

2015-12-21

Address

1455 VETERANS HWY, HAUPPAUGE, NY, 11749, USA (Type of address: Service of Process)

2001-12-12

2015-12-21

Address

1455 VETERANS HWY, HAUPPAUGE, NY, 11749, USA (Type of address: Chief Executive Officer)

1993-10-05

2001-12-12

Address

1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, 4885, USA (Type of address: Principal Executive Office)

1993-10-05

2001-12-12

Address

1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, 4885, USA (Type of address: Chief Executive Officer)

1993-10-05

2001-12-12

Address

1455 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, 4885, USA (Type of address: Service of Process)

1989-12-20

1993-10-05

Address

ATT: ALAN S. PEARCE, ESQ, 1290 AVE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231228001184

2023-12-28

BIENNIAL STATEMENT

2023-12-28

211227002532

2021-12-27

BIENNIAL STATEMENT

2021-12-27

191202061043

2019-12-02

BIENNIAL STATEMENT

2019-12-01

171204007795

2017-12-04

BIENNIAL STATEMENT

2017-12-01

151221006133

2015-12-21

BIENNIAL STATEMENT

2015-12-01

140123002204

2014-01-23

BIENNIAL STATEMENT

2013-12-01

120110002848

2012-01-10

BIENNIAL STATEMENT

2011-12-01

091230002794

2009-12-30

BIENNIAL STATEMENT

2009-12-01

071221002238

2007-12-21

BIENNIAL STATEMENT

2007-12-01

051122003086

2005-11-22

BIENNIAL STATEMENT

2005-12-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts