Name: | RH INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1974 (51 years ago) |
Entity Number: | 357412 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BLOOMBERG | Chief Executive Officer | 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RH INDUSTRIES, INC. | DOS Process Agent | 80 ORVILLE DRIVE, SUITE 117, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-12 | 2020-12-03 | Address | 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2009-01-12 | 2020-12-03 | Address | 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2009-01-12 | Address | 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-12-04 | 2009-01-12 | Address | 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-12-04 | 2009-01-12 | Address | 701-4 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201203061417 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
150106006205 | 2015-01-06 | BIENNIAL STATEMENT | 2014-12-01 |
130312002282 | 2013-03-12 | BIENNIAL STATEMENT | 2012-12-01 |
101220002417 | 2010-12-20 | BIENNIAL STATEMENT | 2010-12-01 |
090112003304 | 2009-01-12 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State