Entity Number 2252774
Status Inactive
NameRON AND DIANA SLUSARCZYK INC.
CountyWashington
Date of registration 24 Apr 1998 (26 years ago) 24 Apr 1998
Date of dissolution 29 Apr 2024 29 Apr 2024
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 6 MENDON VIEW DRIVE, MENDON, VT, United States, 05701
Principal Address ZIP code
Address 2616 COUNTY RT 12, WHITEHALL, NY, United States, 12887
Address ZIP code 12887
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
2616 COUNTY RT 12, WHITEHALL, NY, United States, 12887
RON SLUSARCZYK
Chief Executive Officer
2616 COUNTY RT 12, WHITEHALL, NY, United States, 12887
2002-03-29
2024-06-03
Address
2616 COUNTY RT 12, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2002-03-29
2024-06-03
Address
2616 COUNTY RT 12, WHITEHALL, NY, 12887, USA (Type of address: Service of Process)
2000-04-18
2002-03-29
Address
1616 COUNTY RT 12, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2000-04-18
2002-03-29
Address
14 VALLEY VIEW DRIVE, PERU, NY, 12972, USA (Type of address: Principal Executive Office)
1998-04-24
2024-04-29
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-24
2002-03-29
Address
14 VALLEY VIEW DRIVE, PERU, NY, 12972, USA (Type of address: Service of Process)
240603005351
2024-04-29
CERTIFICATE OF DISSOLUTION-CANCELLATION
2024-04-29
120524002445
2012-05-24
BIENNIAL STATEMENT
2012-04-01
100416003249
2010-04-16
BIENNIAL STATEMENT
2010-04-01
080411002876
2008-04-11
BIENNIAL STATEMENT
2008-04-01
060414003236
2006-04-14
BIENNIAL STATEMENT
2006-04-01
040408002490
2004-04-08
BIENNIAL STATEMENT
2004-04-01
020329002465
2002-03-29
BIENNIAL STATEMENT
2002-04-01
000418002827
2000-04-18
BIENNIAL STATEMENT
2000-04-01
980424000308
1998-04-24
CERTIFICATE OF INCORPORATION
1998-04-24
Date of last update: 06 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts