RINALDO'S VENDING, INC.

Name: | RINALDO'S VENDING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1999 (26 years ago) |
Entity Number: | 2409275 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 247 EAST AVE, LOCKPORT, NY, United States, 14094 |
Principal Address: | 3691 COOMER RD, NEWFANE, NY, United States, 14108 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY A. POPE & ASSOCIATES, ATTORNEYS | DOS Process Agent | 247 EAST AVE, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
MICHELE L. RINALDO | Chief Executive Officer | 3691 COOMER RD, NEWFANE, NY, United States, 14108 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-22 | 2017-08-21 | Address | 3691 COOMER RD, NEWFANE, NY, 14108, USA (Type of address: Principal Executive Office) |
1999-08-16 | 2001-10-22 | Address | ATTN: PATRICIA M. MCGRATH, 247 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190830060152 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
170821006170 | 2017-08-21 | BIENNIAL STATEMENT | 2017-08-01 |
150814006185 | 2015-08-14 | BIENNIAL STATEMENT | 2015-08-01 |
130826006069 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110824002343 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State