Name: | REYNOLDS ENTERPRISES OF BROOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 2000 (25 years ago) |
Entity Number: | 2471319 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 145 BROAD AVE, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD J REYNOLDS | Chief Executive Officer | 145 BROAD AVE, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 BROAD AVE, BINGHAMTON, NY, United States, 13904 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-26 | 2024-12-26 | Address | 145 BROAD AVE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer) |
2024-12-26 | 2024-12-26 | Address | 145 BROAD AVE, BINGHAMTON, NY, 13904, 1054, USA (Type of address: Chief Executive Officer) |
2019-05-10 | 2024-12-26 | Address | 145 BROAD AVE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2004-03-22 | 2024-12-26 | Address | 145 BROAD AVE, BINGHAMTON, NY, 13904, 1054, USA (Type of address: Chief Executive Officer) |
2004-03-22 | 2019-05-10 | Address | 538 BROTZMAN RD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241226001282 | 2024-12-26 | BIENNIAL STATEMENT | 2024-12-26 |
190510002061 | 2019-05-10 | BIENNIAL STATEMENT | 2018-02-01 |
120321002644 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100319002062 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080207002295 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State