Search icon

REGIONAL INTEGRATED LOGISTICS, INC.

Company Details

Name: REGIONAL INTEGRATED LOGISTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073750
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 268 MAIN STREET / 2ND FL, BUFFALO, NY, United States, 14202
Principal Address: 9517 LAKESTONE COURT, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOHN TRIGILIO, ESQ DOS Process Agent 268 MAIN STREET / 2ND FL, BUFFALO, NY, United States, 14202

Agent

Name Role Address
JOHN TRIGILIO, ESQ. Agent 2ND FLOOR, 268 MAIN STREET, BUFFALO, NY, 14202

Chief Executive Officer

Name Role Address
ROBERT E BINGEL, JR Chief Executive Officer 2321 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Form 5500 Series

Employer Identification Number (EIN):
161509783
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2009-06-22 2010-12-02 Address 123 GOLDEN PHEASANT, GETZVILLE, NY, 14068, USA (Type of address: Principal Executive Office)
2003-06-11 2010-12-02 Address 2321 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2003-06-11 2009-06-22 Address 23 HUNT CLUB CIRCLE, E AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
1996-10-10 2023-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-10 2010-12-02 Address 2ND FLOOR, 268 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101202002221 2010-12-02 BIENNIAL STATEMENT 2010-10-01
090622002771 2009-06-22 BIENNIAL STATEMENT 2008-10-01
071019002797 2007-10-19 BIENNIAL STATEMENT 2006-10-01
041119002015 2004-11-19 BIENNIAL STATEMENT 2004-10-01
030611002583 2003-06-11 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-02
Type:
Complaint
Address:
2321 KENMORE AVENUE, BUFFALO, NY, 14207
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-11-28
Type:
Complaint
Address:
2321 KENMORE AVENUE, BUFFALO, NY, 14207
Safety Health:
Health
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State