Search icon

THE REID COMPANIES, INC.

Company Details

Name: THE REID COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2000 (24 years ago)
Entity Number: 2562008
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: P.O. BOX 987, 100 W GENESEE ST, LOCKPORT, NY, United States, 14095
Principal Address: 100 W GENESEE ST, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 25800

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL REID Chief Executive Officer 100 W GENESEE ST, LOCKPORT, NY, United States, 14095

DOS Process Agent

Name Role Address
C/O REID PETROLEUM CORP DOS Process Agent P.O. BOX 987, 100 W GENESEE ST, LOCKPORT, NY, United States, 14095

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0
2020-10-01 2024-02-12 Address P.O. BOX 987, 100 W GENESEE ST, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2019-06-11 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 25800, Par value: 0
2002-10-25 2024-02-12 Address 100 W GENESEE ST, LOCKPORT, NY, 14095, USA (Type of address: Chief Executive Officer)
2000-10-11 2020-10-01 Address P.O. BOX 987, 100 W GENESEE ST, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)
2000-10-11 2019-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212000121 2024-02-12 BIENNIAL STATEMENT 2024-02-12
201127000224 2020-11-27 CERTIFICATE OF CORRECTION 2020-11-27
201001062115 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190611000252 2019-06-11 CERTIFICATE OF AMENDMENT 2019-06-11
181002007154 2018-10-02 BIENNIAL STATEMENT 2018-10-01
170308006268 2017-03-08 BIENNIAL STATEMENT 2016-10-01
121004006382 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101103002183 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081030002117 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061005002193 2006-10-05 BIENNIAL STATEMENT 2006-10-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State