Entity Name: | RPI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Dec 1981 (43 years ago) |
Date of dissolution: | 02 Apr 2004 (21 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Apr 2004 (21 years ago) |
Document Number: | 851293 |
FEI/EIN Number |
060996054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P.O. BOX 142, MURTHA INDUSTRIAL PARK, BEACON FALLS, CT, 06403, US |
Mail Address: | P.O. BOX 142, MURTHA INDUSTRIAL PARK, BEACON FALLS, CT, 06403, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
EMIL ARTHUR D | Secretary | 240 CENTRE ST, APT. 3N,, NEW YORK, NY |
EMIL ARTHUR D | Director | 240 CENTRE ST, APT. 3N,, NEW YORK, NY |
KIAM ELLEN L | Chairman | 230 BARTON AVE, PALM BEACH, FL |
KIAM ELLEN L | Director | 230 BARTON AVE, PALM BEACH, FL |
KIAM VICTOR K | President | 14 EAST 75TH STREET, NEW YORK, NY |
KIAM VICTOR K | Director | 14 EAST 75TH STREET, NEW YORK, NY |
NOVAK ALEX | Vice President | 140 GREEN HILL ROAD, MIDDLEBURY, CT |
NOVAK ALEX | Chief Executive Officer | 140 GREEN HILL ROAD, MIDDLEBURY, CT |
QUEENAN JOHN | Treasurer | 115 TONE LEIGH ROAD, TRUMBULL, CT, 06611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-04-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | P.O. BOX 142, MURTHA INDUSTRIAL PARK, BEACON FALLS, CT 06403 | - |
CHANGE OF MAILING ADDRESS | 1997-04-16 | P.O. BOX 142, MURTHA INDUSTRIAL PARK, BEACON FALLS, CT 06403 | - |
NAME CHANGE AMENDMENT | 1996-06-19 | RPI CORP. | - |
Name | Date |
---|---|
Withdrawal | 2004-04-02 |
ANNUAL REPORT | 2002-10-25 |
ANNUAL REPORT | 2001-01-29 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-07-08 |
ANNUAL REPORT | 1998-07-16 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-02-28 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State