Name: | H. REYNOLDS & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1969 (56 years ago) |
Entity Number: | 282575 |
ZIP code: | 10918 |
County: | Orange |
Place of Formation: | New York |
Address: | 11 HIGH STREET, CHESTER, NY, United States, 10918 |
Principal Address: | 200 RT 32, 200 RT 32, CENTRAL VALLEY, NY, United States, 10917 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GOLDSTEIN | DOS Process Agent | 11 HIGH STREET, CHESTER, NY, United States, 10918 |
Name | Role | Address |
---|---|---|
RICHARD RALPH REYNOLDS | Chief Executive Officer | 210 BERRY RD, 200 RT 32, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-09-20 | Address | PO BOX 357, 200 RT 32, CENTRAL VALLEY, NY, 10917, 0357, USA (Type of address: Chief Executive Officer) |
2024-09-20 | 2024-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-20 | 2024-09-20 | Address | 210 BERRY RD, 200 RT 32, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2013-09-11 | 2024-09-20 | Address | 11 HIGH STREET, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002497 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
170906006414 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
150901006741 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130911006041 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110920002820 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State