Search icon

REGIONAL INTERNATIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: REGIONAL INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1989 (36 years ago)
Entity Number: 1384380
ZIP code: 14467
County: Monroe
Place of Formation: New York
Address: 1007 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467
Address: 1007 Lehigh Station Road, Henrietta, NY, United States, 14467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGIONAL INTERNATIONAL CORPORATION DOS Process Agent 1007 Lehigh Station Road, Henrietta, NY, United States, 14467

Chief Executive Officer

Name Role Address
JAMES D CARELLO Chief Executive Officer 1007 LEHIGH STATION RD, HENRIETTA, NY, United States, 14467

Unique Entity ID

Unique Entity ID:
JVZ2R1UZ4154
CAGE Code:
543F0
UEI Expiration Date:
2025-12-11

Business Information

Doing Business As:
REGIONAL TRUCK & TRAILER
Activation Date:
2024-12-13
Initial Registration Date:
2008-06-17

Commercial and government entity program

CAGE number:
543F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
GINA L CARELLO
Corporate URL:
http://www.regionalinternational.com

Legal Entity Identifier

LEI Number:
54930087V1KW1M3N7L56

Registration Details:

Initial Registration Date:
2017-08-31
Next Renewal Date:
2018-08-28
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161361184
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 1007 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2020-08-25 2024-08-23 Address 1007 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2007-09-19 2024-08-23 Address 1007 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer)
2005-11-09 2020-08-25 Address 1007 LEHIGH STATION RD, HENRIETTA, NY, 14467, USA (Type of address: Service of Process)
2005-11-09 2007-09-19 Address 3766 RTE 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823001349 2024-08-23 BIENNIAL STATEMENT 2024-08-23
200825060061 2020-08-25 BIENNIAL STATEMENT 2019-09-01
170925006227 2017-09-25 BIENNIAL STATEMENT 2017-09-01
140527006078 2014-05-27 BIENNIAL STATEMENT 2013-09-01
110920002497 2011-09-20 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC25PE038
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14917.17
Base And Exercised Options Value:
14917.17
Base And All Options Value:
14917.17
Awarding Agency Name:
General Services Administration
Performance Start Date:
2025-02-07
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC22PE063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14603.92
Base And Exercised Options Value:
14603.92
Base And All Options Value:
14603.92
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-10-19
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
47QMCC21PE1820
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4494.25
Base And Exercised Options Value:
4494.25
Base And All Options Value:
4494.25
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-08-10
Description:
AUTOMOTIVE MECHANICAL REPAIRS
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1732585.00
Total Face Value Of Loan:
1732585.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1732585.00
Total Face Value Of Loan:
1732585.00

Trademarks Section

Serial Number:
85544410
Mark:
GOT NATURAL GAS?
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-02-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GOT NATURAL GAS?

Goods And Services

For:
Retail store services featuring vehicle engine parts and accessories
First Use:
2012-02-16
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
78779647
Mark:
GOT DIESEL?
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GOT DIESEL?

Goods And Services

For:
Shirts, promotional items
International Classes:
035 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-14
Type:
FollowUp
Address:
1007 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-03
Type:
Planned
Address:
1007 LEHIGH STATION ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-06
Type:
FollowUp
Address:
950 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-21
Type:
Complaint
Address:
950 JEFFERSON ROAD, ROCHESTER, NY, 14623
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
151
Initial Approval Amount:
$1,732,585
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,732,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,750,507.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,386,068
Utilities: $28,000
Mortgage Interest: $0
Rent: $81,748
Refinance EIDL: $0
Healthcare: $130982
Debt Interest: $105,787
Jobs Reported:
151
Initial Approval Amount:
$1,732,585
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,732,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,743,197.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,732,583
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 321-0955
Add Date:
2003-02-06
Operation Classification:
Private(Property)
power Units:
6
Drivers:
24
Inspections:
18
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
REGIONAL INTERNATIONAL CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
REGIONAL INTERNATIONAL CORPORATION
Party Role:
Plaintiff
Party Name:
ESPAR INC.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State