RRB, INC.

Name: | RRB, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1990 (35 years ago) |
Entity Number: | 1435764 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W GRABLE | Chief Executive Officer | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
RRB, INC. | DOS Process Agent | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2008-04-14 | 2024-01-11 | Address | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2024-01-11 | Address | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1995-05-04 | 2008-04-14 | Address | 21207 COFFEEN ST, RT 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-01-07 | 1995-05-04 | Address | 6303 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003689 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
200617060417 | 2020-06-17 | BIENNIAL STATEMENT | 2020-04-01 |
140619002258 | 2014-06-19 | BIENNIAL STATEMENT | 2014-04-01 |
120601002675 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
080414002492 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State