R.F. SUPPLIES, INC.

Name: | R.F. SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1999 (26 years ago) |
Entity Number: | 2412480 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 141 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768 |
Principal Address: | 141 SANDYHOLLOW RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 SANDY HOLLOW ROAD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RAF LANZA | Chief Executive Officer | 141 SANDYHOLLOW RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-25 | 2006-03-21 | Address | 141 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131007002302 | 2013-10-07 | BIENNIAL STATEMENT | 2013-08-01 |
110819002462 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
090930002526 | 2009-09-30 | BIENNIAL STATEMENT | 2009-08-01 |
071105002163 | 2007-11-05 | BIENNIAL STATEMENT | 2007-08-01 |
060321003538 | 2006-03-21 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State