READ INDUSTRIES, INC.

Name: | READ INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1961 (64 years ago) |
Entity Number: | 141811 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WENDY SUZANNE REYNOLDS | Chief Executive Officer | 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5661 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2009-10-22 | Address | 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2005-12-01 | 2009-10-22 | Address | 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2005-12-01 | 2009-10-22 | Address | 5661 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2000-01-05 | 2005-12-01 | Address | 385 HEIM ROAD, GETZVILLE, NY, 14068, USA (Type of address: Service of Process) |
1995-07-14 | 2005-12-01 | Address | 5661 MAIN ST., WILLIAMSVILLE, NY, 14221, 5585, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060838 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
171018006089 | 2017-10-18 | BIENNIAL STATEMENT | 2017-10-01 |
151006006436 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131018006037 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111101002912 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State