Name: | A.J. RINELLA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1957 (68 years ago) |
Entity Number: | 162655 |
ZIP code: | 12183 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183 |
Principal Address: | 80 COHOES AVE., 80 COHOES AVE., NY, United States, 12183 |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
PETER RINELLA | Chief Executive Officer | 80 COHOES AVE., GREEN ISLAND, NY, United States, 12183 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-01-17 | Address | 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-01-17 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
2024-02-23 | 2024-02-23 | Address | 80 COHOES AVE., GREEN ISLAND, NY, 12183, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-01-17 | Address | 80 COHOES AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117000896 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
240223000464 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
210407000257 | 2021-04-07 | CERTIFICATE OF CHANGE | 2021-04-07 |
210201061746 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
200625060076 | 2020-06-25 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State