Search icon

RUGGIERO & OGLE MOTORSHIP AGENCY, INC.

Company Details

Name: RUGGIERO & OGLE MOTORSHIP AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1985 (40 years ago)
Entity Number: 1033247
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
MICHAEL J. OGLE Chief Executive Officer 1209 BAY STREET, STATEN ISLAND, NY, United States, 10305

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
133299972
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-20 2016-06-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-08 1993-11-04 Address 164 NASSAU AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
1985-10-18 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-10-18 1993-01-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160629000389 2016-06-29 CERTIFICATE OF CHANGE 2016-06-29
120207002526 2012-02-07 BIENNIAL STATEMENT 2011-10-01
091020002001 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071029002630 2007-10-29 BIENNIAL STATEMENT 2007-10-01
060112002804 2006-01-12 BIENNIAL STATEMENT 2005-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State