Search icon

THE RIGHT WAY, INC.

Company Details

Name: THE RIGHT WAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1998 (27 years ago)
Entity Number: 2303092
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 388 Porter ave, Buffalo, NY, United States, 14201
Principal Address: 388 PORTER AVE., BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY MACKIEWICZ Chief Executive Officer 388 PORTER AVE., NEW YORK, NY, United States, 14201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 388 Porter ave, Buffalo, NY, United States, 14201

History

Start date End date Type Value
2010-11-22 2017-04-12 Address 136 PARK STREET, BUFFALO, NY, 14201, USA (Type of address: Principal Executive Office)
2010-11-22 2017-04-12 Address 49 CLINTON STREET / APT A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-11-22 Address 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Chief Executive Officer)
2006-10-03 2010-11-22 Address 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
2006-10-03 2010-11-22 Address 617 RICHMOND AVENUE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230114000393 2023-01-14 BIENNIAL STATEMENT 2022-10-01
170412006086 2017-04-12 BIENNIAL STATEMENT 2016-10-01
141016006460 2014-10-16 BIENNIAL STATEMENT 2014-10-01
110706000548 2011-07-06 ANNULMENT OF DISSOLUTION 2011-07-06
DP-1937130 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-10-23
Type:
Complaint
Address:
620 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Safety Health:
Health
Scope:
NoInspection

Date of last update: 31 Mar 2025

Sources: New York Secretary of State