Name: | REPUBLIC TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1991 (33 years ago) |
Entity Number: | 1599574 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | 6220 POWERS RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GRIFFIN | DOS Process Agent | 6220 POWERS RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
ROBERT GRIFFIN | Chief Executive Officer | 6220 POWERS RD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-20 | 2009-12-07 | Address | 6220 POWERS RD, ORCHARD PARK, NY, 14127, 3216, USA (Type of address: Principal Executive Office) |
2006-01-20 | 2009-12-07 | Address | 6220 POWERS RD, ORCHARD PARK, NY, 14127, 3216, USA (Type of address: Chief Executive Officer) |
2006-01-20 | 2009-12-07 | Address | 6220 POWERS RD, ORCHARD PARK, NY, 14127, 3216, USA (Type of address: Service of Process) |
2001-12-17 | 2006-01-20 | Address | 7250 ELLICOTT RD, RTE 240, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
1993-01-19 | 2006-01-20 | Address | 7250 ELLICOTT RD., RT 240, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140115002159 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
111229002886 | 2011-12-29 | BIENNIAL STATEMENT | 2011-12-01 |
091207002553 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071211002785 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
060120003101 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State