Search icon

RICKOL SERVICES USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RICKOL SERVICES USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823307
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 570 BAY STREET, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ADEMOLA KOLADE Agent 810 HENDERSON AVENUE 2G, STATEN ISLAND, NY, 10310

DOS Process Agent

Name Role Address
RICKOL SERVICES USA INC. DOS Process Agent 570 BAY STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ADEMOLA F. KOLADE Chief Executive Officer 570 BAY STREET, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2013-04-29 2014-04-15 Address 73 PROSPECT STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2013-04-29 2014-04-15 Address 73 PROPECT STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2013-04-29 2014-04-15 Address 73 PROSPECT STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2009-06-17 2013-04-29 Address 810 HENDERSON AVENUE 2G, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415006525 2014-04-15 BIENNIAL STATEMENT 2013-06-01
130429006148 2013-04-29 BIENNIAL STATEMENT 2011-06-01
090617000481 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

USAspending Awards / Financial Assistance

Date:
2013-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-3600.00
Total Face Value Of Loan:
19000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State