Search icon

JOHN REIMELS & SON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN REIMELS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1985 (40 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 1040194
ZIP code: 14843
County: Steuben
Place of Formation: New York
Principal Address: 2320 EMO RD., WAYLAND, NY, United States, 14572
Address: 9 SENECA ST., HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH D. REIMELS, PRES. Chief Executive Officer 2320 EMO RD., WAYLAND, NY, United States, 14572

DOS Process Agent

Name Role Address
%SHULTS AND SHULTS DOS Process Agent 9 SENECA ST., HORNELL, NY, United States, 14843

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
82Q51
UEI Expiration Date:
2019-04-02

Business Information

Activation Date:
2018-06-08
Initial Registration Date:
2018-02-21

History

Start date End date Type Value
1992-11-20 2024-06-27 Address 2320 EMO RD., WAYLAND, NY, 14572, 9538, USA (Type of address: Chief Executive Officer)
1985-11-15 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-11-15 2024-06-27 Address 9 SENECA ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627000911 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
931108002825 1993-11-08 BIENNIAL STATEMENT 1993-11-01
921120002750 1992-11-20 BIENNIAL STATEMENT 1992-11-01
B289072-3 1985-11-15 CERTIFICATE OF INCORPORATION 1985-11-15

USAspending Awards / Financial Assistance

Date:
2015-11-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
357.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-11-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
3399.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
44.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
142.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
2160.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State