Entity Number 2316388
Status Active
NameRCCL, INC.
CountyJefferson
Date of registration 17 Nov 1998 (26 years ago) 17 Nov 1998
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 1040 BRADLEY STREET, WATERTOWN, NY, United States, 13601
Principal Address ZIP code 13601
Address 26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637
Address ZIP code 13637
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT THURSTON JR.
Chief Executive Officer
31883 NYS RTE 12, LAFARGEVILLE, NY, United States, 13656
THE CORPORATION
DOS Process Agent
26268 US ROUTE 11, EVANS MILLS, NY, United States, 13637
2023-12-18
2023-12-18
Address
31883 NYS RTE 12, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2006-12-08
2023-12-18
Address
100 COURT ST, WATERTOWN, NY, 13656, USA (Type of address: Service of Process)
2001-03-15
2006-12-08
Address
PO BOX 32, CLAYTON, NY, 13624, USA (Type of address: Service of Process)
2000-11-17
2006-12-08
Address
31883 NYS RTE 12, LAFARGEVILLE, NY, 13656, USA (Type of address: Principal Executive Office)
2000-11-17
2023-12-18
Address
31883 NYS RTE 12, LAFARGEVILLE, NY, 13656, USA (Type of address: Chief Executive Officer)
2000-11-17
2001-03-15
Address
31883 NYS RTE 12, LAFARGEVILLE, NY, 13656, USA (Type of address: Service of Process)
1998-11-17
2000-11-17
Address
35877 ELLIS RD., CLAYTON, NY, 13624, USA (Type of address: Service of Process)
1998-11-17
2023-12-18
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
231218003711
2023-12-18
BIENNIAL STATEMENT
2023-12-18
211119001074
2021-11-19
BIENNIAL STATEMENT
2021-11-19
061208002372
2006-12-08
BIENNIAL STATEMENT
2006-11-01
010315000808
2001-03-15
CERTIFICATE OF CHANGE
2001-03-15
001117002050
2000-11-17
BIENNIAL STATEMENT
2000-11-01
001114000567
2000-11-14
CERTIFICATE OF AMENDMENT
2000-11-14
981117000102
1998-11-17
CERTIFICATE OF INCORPORATION
1998-11-17
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts