Search icon

RIVERHEAD TRAILER INC.

Company Details

Name: RIVERHEAD TRAILER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1994 (31 years ago)
Entity Number: 1796155
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 500 RIVERLEIGH AVENUE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER M PATTI Chief Executive Officer 7 WIGEON COURT, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
CHRIS PATTI DOS Process Agent 500 RIVERLEIGH AVENUE, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2008-04-17 2012-07-24 Address 330 FLANDERS RD, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2002-02-13 2006-03-21 Address 140 BAYWOOD DR, BAITINGHOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
2002-02-13 2012-07-24 Address 330 FLANDERS RD, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1996-03-06 2002-02-13 Address 140 BAYWOOD DR, BAITINGHOLLOW, NY, 11933, USA (Type of address: Chief Executive Officer)
1996-03-06 2008-04-17 Address 140 BAYWOOD DR, BAITINGHOLLOW, NY, 11933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140328002291 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120724002455 2012-07-24 BIENNIAL STATEMENT 2012-02-01
100308002586 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080417002534 2008-04-17 BIENNIAL STATEMENT 2008-02-01
060321003580 2006-03-21 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State