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