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

Contact Details

Phone +1 718-816-8911

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

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