Name: | RIECO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1995 (30 years ago) |
Entity Number: | 1925051 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIECO PROPERTIES, INC. | DOS Process Agent | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
RAISSA PETRACCA | Chief Executive Officer | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-05-20 | Address | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGON, NY, 11050, USA (Type of address: Service of Process) |
2007-05-25 | 2013-06-11 | Address | 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2019-06-03 | Address | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1997-05-15 | 2007-05-25 | Address | 933 PORT WASHINGTON BLVD, PO BOX 230, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1997-05-15 | 2007-05-25 | Address | 933 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1995-05-24 | 2007-05-25 | Address | 933 PORT WASHINGTON BLVD., P.O. BOX 230, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060049 | 2021-05-20 | BIENNIAL STATEMENT | 2021-05-01 |
190603060630 | 2019-06-03 | BIENNIAL STATEMENT | 2019-05-01 |
170605006185 | 2017-06-05 | BIENNIAL STATEMENT | 2017-05-01 |
130611006085 | 2013-06-11 | BIENNIAL STATEMENT | 2013-05-01 |
110606002385 | 2011-06-06 | BIENNIAL STATEMENT | 2011-05-01 |
090507002254 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070525002427 | 2007-05-25 | BIENNIAL STATEMENT | 2007-05-01 |
050628002682 | 2005-06-28 | BIENNIAL STATEMENT | 2005-05-01 |
030424002918 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010518002554 | 2001-05-18 | BIENNIAL STATEMENT | 2001-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600232 | Torts to Land | 2006-01-19 | statistical closing | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPRAGUE ENERGY CORP. |
Role | Plaintiff |
Name | RIECO PROPERTIES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2006-11-02 |
Termination Date | 2007-03-07 |
Date Issue Joined | 2006-12-21 |
Section | 1441 |
Sub Section | TL |
Status | Terminated |
Parties
Name | RIECO PROPERTIES, INC. |
Role | Plaintiff |
Name | SPRAUGE ENERGY, INC. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State