Search icon

REICON GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: REICON GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 1998 (27 years ago)
Entity Number: 2235816
ZIP code: 12207
County: Richmond
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1X4Q9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-03-02
SAM Expiration:
2023-03-30

Contact Information

POC:
RICHARD ROBINSON
Corporate URL:
www.reicongroupllc.com

Immediate Level Owner

Vendor Certified:
2022-03-02
CAGE number:
1C8V8
Company Name:
REINAUER TRANSPORATION COMPANY, L.P.

History

Start date End date Type Value
2023-03-29 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-29 2024-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2009-03-26 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-03-26 2023-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-01-14 2009-03-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240313003886 2024-03-13 BIENNIAL STATEMENT 2024-03-13
230329001811 2023-03-29 BIENNIAL STATEMENT 2022-03-01
180315006133 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160302006585 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140403006173 2014-04-03 BIENNIAL STATEMENT 2014-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-06
Type:
Complaint
Address:
WEST 59TH STREET 12TH AVE., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-14
Type:
Complaint
Address:
1983 RICHMOND TERRENCE, STATEN ISLAND, NY, 10302
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-08
Type:
Complaint
Address:
CHELSEA PIER AT W 23RD ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-08
Type:
Referral
Address:
561 RICHMOND TERRACE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2011-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
REICON GROUP, LLC
Party Role:
Plaintiff
Party Name:
MEGAHAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State