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
Name | Role | Address |
---|---|---|
ROBERT RIEGEL | Chief Executive Officer | 4 CYPRESS COURT, MILLER PLACE, NY, United States, 11764 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT RIEGEL, 174 CABOT STREET, W BABYLON, NY, United States, 11704 |
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State