Search icon

REDDY RAW, INC.

Company Details

Name: REDDY RAW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1957 (68 years ago)
Entity Number: 166293
ZIP code: 07075
County: New York
Place of Formation: New York
Principal Address: 1 ETHEL BLVD, WOODRIDGE, NJ, United States, 07075
Address: 1 ETHEL BLVD, WOOD-RIDGE, NJ, United States, 07075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6ULVGZ1JEF9 2022-04-27 1 ETHEL BLVD, WOOD-RIDGE, NJ, 07075, 2400, USA 1 ETHEL BOULEVARD, WOOD RIDGE, NJ, 07075, USA

Business Information

Doing Business As REDDY RAW & AFFILIATED COMPANIES
URL www.reddyraw.com
Division Name REDDY RAW INC.
Division Number REDDY RAW
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-28
Initial Registration Date 2020-04-23
Entity Start Date 1957-07-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 311991, 424420, 424430, 424440, 424470, 424490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILLIAN ACORD
Role COO
Address 1 ETHEL BOULEVARD, WOOD RIDGE, NJ, 07075, USA
Government Business
Title PRIMARY POC
Name MIKE PEYKO
Role PARTNER
Address 1 ETHEL BOULEVARD, WOOD RIDGE, NJ, 07075, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERIC SENDEROWICZ Chief Executive Officer 1 ETHEL BLVD, WOODRIDGE, NJ, United States, 07075

DOS Process Agent

Name Role Address
REDDY RAW INC DOS Process Agent 1 ETHEL BLVD, WOOD-RIDGE, NJ, United States, 07075

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, 2431, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer)
2024-10-28 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2025-03-17 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, 2431, USA (Type of address: Chief Executive Officer)
2022-09-29 2022-09-29 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, 2431, USA (Type of address: Chief Executive Officer)
2022-09-29 2025-03-17 Address 8 COLGATE RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
2022-09-29 2022-09-29 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer)
2022-09-29 2025-03-17 Address 1 ETHEL BLVD, WOODRIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250317002611 2025-03-17 BIENNIAL STATEMENT 2025-03-17
220929000422 2022-09-29 CERTIFICATE OF AMENDMENT 2022-09-29
220330002007 2022-03-30 BIENNIAL STATEMENT 2021-07-01
190701060964 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170711006439 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150702007153 2015-07-02 BIENNIAL STATEMENT 2015-07-01
150521006095 2015-05-21 BIENNIAL STATEMENT 2013-07-01
20130613073 2013-06-13 ASSUMED NAME CORP INITIAL FILING 2013-06-13
110725002085 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090708003420 2009-07-08 BIENNIAL STATEMENT 2009-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1807744 Interstate Commerce 2018-08-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 23000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-24
Termination Date 2020-09-29
Section 1470
Sub Section 6
Status Terminated

Parties

Name REDDY RAW, INC.
Role Plaintiff
Name C & B LOGISTICS LLC
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State