Name: | RALPH AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1946 (79 years ago) |
Entity Number: | 333538 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3939 West Ridge Road, Rochester, NY, United States, 14626 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A RALPH | Chief Executive Officer | 3939 WEST RIDGE ROAD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
STEVEN RALPH | DOS Process Agent | 3939 West Ridge Road, Rochester, NY, United States, 14626 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-12-09 | 2024-12-09 | Address | 3939 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2023-09-05 | Address | 3939 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-09-05 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-09-05 | 2024-12-09 | Address | 3939 WEST RIDGE ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209004883 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
230905004644 | 2023-09-05 | BIENNIAL STATEMENT | 2022-12-01 |
201211060413 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
181212006883 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161222006193 | 2016-12-22 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State