Search icon

RG & RH, INC.

Company Details

Name: RG & RH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089069
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3766 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUSSELL HANNY Chief Executive Officer 3766 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
RG & RH, INC. DOS Process Agent 3766 SHERIDAN DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
1998-12-17 2013-03-04 Address 3840 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1998-12-17 2013-03-04 Address SCHMIDT'S AUTO BODY & GLASS, 3840 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1996-12-03 2013-03-04 Address 3840 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304006274 2013-03-04 BIENNIAL STATEMENT 2012-12-01
101213002353 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081230003073 2008-12-30 BIENNIAL STATEMENT 2008-12-01
061212002359 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050110002374 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021210002481 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001206002603 2000-12-06 BIENNIAL STATEMENT 2000-12-01
981217002097 1998-12-17 BIENNIAL STATEMENT 1998-12-01
961203000263 1996-12-03 CERTIFICATE OF INCORPORATION 1996-12-03

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSBP1011P01119 2011-09-14 2011-10-30 2011-10-30
Unique Award Key CONT_AWD_HSBP1011P01119_7014_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 2009 FORD F150 VEHICLE REPAIR FOR OAM
NAICS Code 811121: AUTOMOTIVE BODY, PAINT, AND INTERIOR REPAIR AND MAINTENANCE
Product and Service Codes J023: MAINT-REP OF VEHICLES-TRAILERS-CYC

Recipient Details

Recipient RG & RH INC
UEI H635P7HAH7A7
Legacy DUNS 005467787
Recipient Address UNITED STATES, 3840 SHERIDAN DR, AMHERST, 142261723

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1457243 Intrastate Non-Hazmat 2006-01-30 0 - 4 4 Auth. For Hire
Legal Name RG & RH INC
DBA Name SCHMIDT'S AUTO BODY & GLASS
Physical Address 3840 SHERIDAN DRIVE, AMHERST, NY, 14226, US
Mailing Address 3840 SHERIDAN DRIVE, AMHERST, NY, 14226, US
Phone (716) 833-4400
Fax (716) 833-3275
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State