Search icon

REYES ENTERPRISE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REYES ENTERPRISE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1995 (30 years ago)
Entity Number: 1961043
ZIP code: 07644
County: Rockland
Place of Formation: New Jersey
Address: 2 VICTOR ST, LODI, NJ, United States, 07644

Contact Details

Phone +1 973-458-9292

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 VICTOR ST, LODI, NJ, United States, 07644

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSE REYES Chief Executive Officer 2 VICTOR ST, LODI, NJ, United States, 07644

Licenses

Number Status Type Date End date
1177940-DCA Active Business 2004-08-24 2025-02-28

Permits

Number Date End date Type Address
M022024226B99 2024-08-13 2024-09-11 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 72 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024215A59 2024-08-02 2024-08-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 67 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024180C69 2024-06-28 2024-07-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 67 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022023214A45 2023-08-02 2023-08-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 67 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2023-11-12 2023-11-12 Address 2 VICTOR ST, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-10-21 2023-11-12 Address 2 VICTOR ST, LODI, NJ, 07644, USA (Type of address: Chief Executive Officer)
2009-10-21 2023-11-12 Address 2 VICTOR ST, LODI, NJ, 07644, USA (Type of address: Service of Process)
2007-10-26 2009-10-21 Address 2 VICTOR ST, LORI, NJ, 07644, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231112000132 2023-11-12 BIENNIAL STATEMENT 2023-10-01
211015002022 2021-10-15 BIENNIAL STATEMENT 2021-10-15
SR-23257 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171024006011 2017-10-24 BIENNIAL STATEMENT 2017-10-01
131029002032 2013-10-29 BIENNIAL STATEMENT 2013-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582362 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3582361 TRUSTFUNDHIC INVOICED 2023-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258065 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258064 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951653 TRUSTFUNDHIC INVOICED 2018-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951654 RENEWAL INVOICED 2018-12-26 100 Home Improvement Contractor License Renewal Fee
2507800 LICENSEDOC10 INVOICED 2016-12-09 10 License Document Replacement
2460401 TRUSTFUNDHIC INVOICED 2016-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2457636 RENEWAL INVOICED 2016-09-30 100 Home Improvement Contractor License Renewal Fee
1875695 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State