Search icon

THE REINAUER COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE REINAUER COMPANIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693522
ZIP code: 10302
County: Richmond
Place of Formation: New Jersey
Address: 1983 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
CRAIG REINAUER Chief Executive Officer 1983 RICHMOND TERR, STATEN ISLAND, NY, United States, 10302

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOE JONES C/O REINAUER COMPANIES DOS Process Agent 1983 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
1995-11-06 2004-04-01 Address ATTN: J JONES, 1983 RICHMOND TERR, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1994-02-28 1995-11-06 Address 1983 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-02-28 1995-11-06 Address WHEELER & DITTMAR, P.C., 101 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process)
1993-11-19 1994-02-28 Address ATT: CHARLES A. WRY, JR., 101 FEDERAL STREET, BOSTON, MA, 02110, USA (Type of address: Service of Process)
1993-01-12 2004-04-01 Address C/O THE CORPORATION, 1983 RICHMOND TERRACE, STATEN ISLAND, NY, 10302, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
090413003105 2009-04-13 BIENNIAL STATEMENT 2009-01-01
070126002851 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050223002090 2005-02-23 BIENNIAL STATEMENT 2005-01-01
040401000461 2004-04-01 CERTIFICATE OF AMENDMENT OF SURRENDER OF AUTHORITY 2004-04-01
030319002654 2003-03-19 BIENNIAL STATEMENT 2003-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State