Name: | R. & G. HAULING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1991 (34 years ago) |
Entity Number: | 1551187 |
ZIP code: | 11738 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIDGE DR, FARMINGVILLE, NY, United States, 11738 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 LIDGE DR, FARMINGVILLE, NY, United States, 11738 |
Name | Role | Address |
---|---|---|
RUSSELL CRIFASI | Chief Executive Officer | 28 LIDGE DR, FARMINGVILLE, NY, United States, 11738 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 28 LIDGE DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-06 | Address | 28 LIDGE DR, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
2023-05-19 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-19 | 2025-05-06 | Address | 28 LIDGE DR, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
2007-05-11 | 2023-05-19 | Address | 28 LIDGE DR, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004628 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
230519000330 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-19 |
210513002000 | 2021-05-13 | BIENNIAL STATEMENT | 2021-05-01 |
190523002020 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170609002013 | 2017-06-09 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State