R. H. C. ENTERPRISES, INC.

Name: | R. H. C. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1410920 |
ZIP code: | 13865 |
County: | Broome |
Place of Formation: | New York |
Address: | 223 PHILLIPS RD, WINDSOR, NY, United States, 13865 |
Principal Address: | 223 PHILLIPS ROAD, WINDSOR, NY, United States, 13865 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD H COLLINS | Chief Executive Officer | 223 PHILLIPS ROAD, WINDSOR, NY, United States, 13865 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 223 PHILLIPS RD, WINDSOR, NY, United States, 13865 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 559 FREDERICKS RD, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer) |
1998-02-03 | 2025-04-08 | Address | 223 PHILLIPS RD, WINDSOR, NY, 13865, USA (Type of address: Service of Process) |
1994-01-31 | 1998-02-03 | Address | R.D. #2 BOX 2329, WINDSOR, NY, 13865, USA (Type of address: Service of Process) |
1993-03-23 | 2025-04-08 | Address | 223 PHILLIPS ROAD, WINDSOR, NY, 13865, USA (Type of address: Chief Executive Officer) |
1990-01-02 | 1994-01-31 | Address | R.D. #2, BOX 2329, WINDSOR, NY, 13865, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003638 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
140224002303 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120214002114 | 2012-02-14 | BIENNIAL STATEMENT | 2012-01-01 |
100127002440 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080123003132 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State