Search icon

P. A. RUTH AUTOMOTIVE SALES & SERVICES, INC.

Company Details

Name: P. A. RUTH AUTOMOTIVE SALES & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1973 (52 years ago)
Entity Number: 235259
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 261 NEW KARNER ROAD, ALBANY, NY, United States, 12205
Address: 261 New Karner Road, 23 Oaktree Lane, Albany, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P. A. RUTH AUTOMOTIVE SALES & SERVICES, INC. DOS Process Agent 261 New Karner Road, 23 Oaktree Lane, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
PAUL A RUTH Chief Executive Officer 261 NEW KARNER ROAD, ALBANY, NY, United States, 12205

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MPJUK4BY2LG4
CAGE Code:
85KW2
UEI Expiration Date:
2023-12-16

Business Information

Activation Date:
2023-01-03
Initial Registration Date:
2018-08-14

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2013-09-23 2024-11-15 Address 261 NEW KARNER ROAD, 23 OAKTREE LANE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-07-20 2013-09-23 Address 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1995-07-20 2024-11-15 Address 261 NEW KARNER ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1973-09-28 1995-07-20 Address ROUTE 155, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003551 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221206002887 2022-12-06 BIENNIAL STATEMENT 2021-09-01
190926060115 2019-09-26 BIENNIAL STATEMENT 2019-09-01
171110006106 2017-11-10 BIENNIAL STATEMENT 2017-09-01
130923006342 2013-09-23 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ18P0120
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35406.00
Base And Exercised Options Value:
35406.00
Base And All Options Value:
35406.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-20
Description:
DODGE RAM 350 TRUCK CAP W/ INSTALL
Naics Code:
336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product Or Service Code:
2590: MISCELLANEOUS VEHICULAR COMPONENTS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State