Search icon

R. V. I. SERVICES CO., INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: R. V. I. SERVICES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1990 (35 years ago)
Branch of: R. V. I. SERVICES CO., INC., Connecticut (Company Number 0244248)
Entity Number: 1422162
ZIP code: 10019
County: New York
Place of Formation: Connecticut
Principal Address: 107 Elm Street, 12th Floor, STAMFORD, CT, United States, 06902
Address: ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
WILLIKE FARR & GALLAGHER LLP DOS Process Agent ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL P. MCGROARTY Chief Executive Officer 107 ELM STREET, 12TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 107 ELM STREET, 12TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2020-02-12 2025-02-03 Address 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2018-02-02 2020-02-12 Address 201 BROAD STREET, 6TH FLOOR, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2008-01-31 2025-02-03 Address ATTN SERGE BENCHETRIT ESQ, 787 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001937 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200212060371 2020-02-12 BIENNIAL STATEMENT 2020-02-01
180202006047 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160229006091 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140425002349 2014-04-25 BIENNIAL STATEMENT 2014-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State