Name: | R.G. EARL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1986 (39 years ago) |
Entity Number: | 1058139 |
ZIP code: | 12515 |
County: | Ulster |
Place of Formation: | New York |
Address: | 70 COY RD, CLINTONDALE, NY, United States, 12515 |
Principal Address: | 70 COY ROAD, CLINTONDALE, NY, United States, 12515 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT G EARL | Chief Executive Officer | 70 COY ROAD, CLINTONDALE, NY, United States, 12515 |
Name | Role | Address |
---|---|---|
R.G. EARL, INC. | DOS Process Agent | 70 COY RD, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2021-03-18 | 2023-08-09 | Address | 70 COY RD, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2018-09-12 | 2021-03-18 | Address | 70 COY RD, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
2006-03-02 | 2018-09-12 | Address | ENVIRO CLEAN, 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
1993-03-04 | 2006-03-02 | Address | 70 COY ROAD, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001972 | 2023-08-09 | BIENNIAL STATEMENT | 2022-02-01 |
210318060285 | 2021-03-18 | BIENNIAL STATEMENT | 2020-02-01 |
180912006087 | 2018-09-12 | BIENNIAL STATEMENT | 2018-02-01 |
140421002343 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
120329002579 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State