Search icon

R. & G. HAULING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 LIDGE DR, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
RUSSELL CRIFASI Chief Executive Officer 28 LIDGE DR, FARMINGVILLE, NY, United States, 11738

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 698-2771
Add Date:
2005-06-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State