Search icon

RENALDO'S SALES AND SERVICE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RENALDO'S SALES AND SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1974 (51 years ago)
Entity Number: 358301
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 1770 MILE STRIP ROAD, PO BOX 820, N COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES V. RENALDO Chief Executive Officer 1770 MILE STRIP ROAD, PO BOX 820, N COLLINS, NY, United States, 14111

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1770 MILE STRIP ROAD, PO BOX 820, N COLLINS, NY, United States, 14111

Unique Entity ID

CAGE Code:
7Q4A6
UEI Expiration Date:
2019-06-27

Business Information

Activation Date:
2018-07-11
Initial Registration Date:
2016-09-12

Commercial and government entity program

CAGE number:
7Q4A6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2023-08-15

Contact Information

POC:
JAMES K RENALDO
Corporate URL:
https://www.renaldo.org

History

Start date End date Type Value
2005-01-11 2006-11-22 Address 1770 MILE STRIP RD, PO BOX 820, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
2005-01-11 2006-11-22 Address 1770 MILE STRIP RD, PO BOX 820, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2005-01-11 2006-11-22 Address 1770 MILE STRIP RD, PO BOX 820, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
1997-01-21 2005-01-11 Address 1770 MILE STRIP ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
1997-01-21 2005-01-11 Address 1770 MILE STRIP RD., BRANT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204006114 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161223006109 2016-12-23 BIENNIAL STATEMENT 2016-12-01
141218006512 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121220002323 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110106002771 2011-01-06 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG32SCP160234
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14797.94
Base And Exercised Options Value:
14797.94
Base And All Options Value:
14797.94
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF SEMI-AUTOMATIC TRANSPLANTER
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State