Name: | REYNO CAR SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1987 (38 years ago) |
Entity Number: | 1154759 |
ZIP code: | 10033 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Livery car service specializing in non-emergency medical transportation for ambulatory individuals. |
Address: | 609 W 175TH ST, NEW YORK, NY, United States, 10033 |
Contact Details
Phone +1 212-923-6800
Website http://www.reynocarservice.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REYNO CAR SERVICE, INC. | DOS Process Agent | 609 W 175TH ST, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
PEDRO SANTIAGO | Chief Executive Officer | 609 W 175TH ST, NEW YORK, NY, United States, 10033 |
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 |
---|---|---|---|
2023-04-23 | 2023-04-23 | Address | 609 W 175TH ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2023-05-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-23 | 2023-04-23 | Address | 555 W 186 STREET, #5D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2023-04-23 | 2023-04-23 | Address | 2772 GRASSMOOR LOOP, APOPKA, FL, 32712, USA (Type of address: Chief Executive Officer) |
2021-09-20 | 2021-09-20 | Address | 2772 GRASSMOOR LOOP, APOPKA, FL, 32712, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230423000528 | 2023-04-23 | BIENNIAL STATEMENT | 2023-03-01 |
210920000762 | 2021-09-20 | AMENDMENT TO BIENNIAL STATEMENT | 2021-09-20 |
210309060320 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190305060259 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006330 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State