Name: | RICH PRODUCTS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2001 (24 years ago) |
Entity Number: | 2674080 |
ZIP code: | 10528 |
County: | Erie |
Place of Formation: | Delaware |
Principal Address: | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATION NETWORKS INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RICHARD M. FERRANTI | Chief Executive Officer | ONE ROBERT RICH WAY, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
CORPORATE CREATION NETWORKS INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-03 | 2023-08-03 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2015-08-10 | 2023-08-03 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2014-02-12 | 2023-08-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-02-12 | 2023-08-03 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2013-08-05 | 2015-08-10 | Address | ONE ROBERT RICH WAY, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803001415 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
210803001326 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190808060243 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170802006956 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150810006086 | 2015-08-10 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State