R & R TRUCK SEATS, INC.

Name: | R & R TRUCK SEATS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1986 (39 years ago) |
Entity Number: | 1087589 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 NEWTOWN ROAD, PLAINVEIW, NY, United States, 11803 |
Principal Address: | 101 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENNY PROFFE | Chief Executive Officer | 101 NEWTOWN ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
PENNY PROFFE | DOS Process Agent | 101 NEWTOWN ROAD, PLAINVEIW, NY, United States, 11803 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2014-12-11 | 2018-12-04 | Address | 101 NEWTOWN ROAD, PLAINVEIW, NY, 11803, USA (Type of address: Service of Process) |
2010-12-24 | 2018-12-04 | Address | 101 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 2010-12-24 | Address | 101 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-01-15 | 2010-12-24 | Address | 101 NEWTOWN RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 1997-01-15 | Address | 185 OHIO STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204006767 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
141211006734 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
130118002012 | 2013-01-18 | BIENNIAL STATEMENT | 2012-12-01 |
101224002002 | 2010-12-24 | BIENNIAL STATEMENT | 2010-12-01 |
081217002923 | 2008-12-17 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State