Search icon

R & S EQUIPMENT LEASING AND SALES, INC.

Headquarter

Company Details

Name: R & S EQUIPMENT LEASING AND SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1988 (37 years ago)
Entity Number: 1291967
ZIP code: 14107
County: Niagara
Place of Formation: New York
Address: PO Box 209, PO BOX 209, Model City, NY, United States, 14107
Principal Address: 4746 MODEL CITY ROAD, MODEL CITY, NY, United States, 14107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
R & S EQUIPMENT LEASING AND SALES, INC. DOS Process Agent PO Box 209, PO BOX 209, Model City, NY, United States, 14107

Chief Executive Officer

Name Role Address
D JAMES SWING Chief Executive Officer PO BOX 209, MODEL CITY, NY, United States, 14107

Links between entities

Type:
Headquarter of
Company Number:
F94000005844
State:
FLORIDA

History

Start date End date Type Value
2023-03-07 2023-03-07 Address PO BOX 209, MODEL CITY, NY, 14107, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 4746 MODEL CITY ROAD, PO BOX 209, MODEL CITY, NY, 14107, 0209, USA (Type of address: Chief Executive Officer)
2016-09-01 2023-03-07 Address 4746 MODEL CITY PO BOX 209, PO BOX 209, MODEL CITY, NY, 14107, USA (Type of address: Service of Process)
1996-10-28 2016-09-01 Address 4746 MODEL CITY ROAD, PO BOX 209, MODEL CITY, NY, 14107, 0209, USA (Type of address: Service of Process)
1996-10-28 2023-03-07 Address 4746 MODEL CITY ROAD, PO BOX 209, MODEL CITY, NY, 14107, 0209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230307003195 2023-03-07 BIENNIAL STATEMENT 2022-09-01
160901006195 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006305 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120920006000 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100928002027 2010-09-28 BIENNIAL STATEMENT 2010-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State