Search icon

RIVERVIEW INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERVIEW INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1988 (37 years ago)
Entity Number: 1278874
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: 3012 ROUTE 9, COLD SPRING, NY, United States, 10516
Principal Address: 3012 ROUTE 9, COLD SPRINGS, NY, United States, 10516

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
KEVIN REICHARD DOS Process Agent 3012 ROUTE 9, COLD SPRING, NY, United States, 10516

Chief Executive Officer

Name Role Address
KEVIN REICHARD Chief Executive Officer 3012 ROUTE 9, COLD SPRING, NY, United States, 10516

Form 5500 Series

Employer Identification Number (EIN):
133483881
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-06-21 2008-07-14 Address MANOR LN, VERPLANCK, NY, 10596, USA (Type of address: Principal Executive Office)
1996-08-05 2002-06-21 Address RR2 BOX 27, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1996-08-05 2002-06-21 Address RR2 BOX 27, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
1996-08-05 2010-07-20 Address RR2 BOX 27, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
1988-07-21 1996-08-05 Address 33 HENNING DRIVE, MONTROSE, NY, 10548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803002731 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100720002061 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080714002757 2008-07-14 BIENNIAL STATEMENT 2008-07-01
020621002143 2002-06-21 BIENNIAL STATEMENT 2002-07-01
000811002091 2000-08-11 BIENNIAL STATEMENT 2000-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State