Search icon

RLR BUSINESS SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RLR BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1926 (99 years ago)
Entity Number: 21842
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Principal Address: 5894 COURT ST RD, SYRACUSE, NY, United States, 13206
Address: 4556 cole road, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
RICHARD L. ROACH Chief Executive Officer P.O. BOX 280, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4556 cole road, SYRACUSE, NY, United States, 13215

Form 5500 Series

Employer Identification Number (EIN):
150239440
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address P.O. BOX 280, SYRACUSE, NY, 13206, 0280, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 870, Par value: 1
2025-01-03 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 18630, Par value: 1
2024-05-30 2024-05-30 Address P.O. BOX 280, SYRACUSE, NY, 13206, 0280, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106001702 2025-01-03 CERTIFICATE OF AMENDMENT 2025-01-03
240530018257 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140303002177 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120301002230 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100121002348 2010-01-21 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State