Search icon

R.F. REMARK, INC.

Company Details

Name: R.F. REMARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1671803
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 363, CLIFTON PARK, NY, United States, 12065
Principal Address: 12 FIRE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENSON'S PET CENTER DOS Process Agent P.O. BOX 363, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
FRANK F KRAMER III Chief Executive Officer BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
141755371
Plan Year:
2011
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-23 2023-08-23 Address BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-03-04 2023-08-23 Address BENSON'S PET CENTER, PO BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-03-04 2023-08-23 Address P.O. BOX 363, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1992-10-09 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-09 2013-03-04 Address 92 ASH STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003597 2023-08-23 BIENNIAL STATEMENT 2022-10-01
141023006314 2014-10-23 BIENNIAL STATEMENT 2014-10-01
130304000400 2013-03-04 CERTIFICATE OF CHANGE 2013-03-04
130304002504 2013-03-04 BIENNIAL STATEMENT 2012-10-01
921009000049 1992-10-09 CERTIFICATE OF INCORPORATION 1992-10-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State