RAINBOW TRANSPORTATION SERVICES, INC.

Name: | RAINBOW TRANSPORTATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1993 (32 years ago) |
Entity Number: | 1712590 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 40 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT A. KIRISITS | Chief Executive Officer | 40 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 FILLMORE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2007-04-04 | Address | 40 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2003-03-18 | 2007-04-04 | Address | 40 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2007-04-04 | Address | 40 FILLMORE AVE, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-03-29 | 2003-03-18 | Address | 233 FILLMORE AVE., SUITE 5, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-03-29 | 2003-03-18 | Address | 233 FILLMORE AVE., SUITE 5, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110322002142 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090311002898 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070404002862 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050714002663 | 2005-07-14 | BIENNIAL STATEMENT | 2005-03-01 |
030318002556 | 2003-03-18 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State