Search icon

RIEGEL TRANSPORTATION INC.

Company Details

Name: RIEGEL TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1987 (38 years ago)
Entity Number: 1203907
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: ROBERT RIEGEL, 174 CABOT STREET, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT RIEGEL Chief Executive Officer 4 CYPRESS COURT, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT RIEGEL, 174 CABOT STREET, W BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
112877323
Plan Year:
2014
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-08 2007-09-11 Address 4 CYPRESS CT, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1998-02-12 2007-09-11 Address ROBERT RIEGEL, 174 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1998-02-12 2007-09-11 Address ROBERT RIEGEL, 174 CABOT ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1993-09-29 2005-11-08 Address 72 OSBORNE AVENUE, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-09-29 1998-02-12 Address ROBERT RIEGEL, 55 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090825002637 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070911002867 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051108002057 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030903002546 2003-09-03 BIENNIAL STATEMENT 2003-09-01
980212002056 1998-02-12 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-22
Type:
Planned
Address:
174 CABOT STREET, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-07-31
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
RIEGEL TRANSPORTATION INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TUFANO
Party Role:
Plaintiff
Party Name:
RIEGEL TRANSPORTATION INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State