Search icon

RIO SUPPLY OF NEW YORK, INC.

Company Details

Name: RIO SUPPLY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2010 (15 years ago)
Entity Number: 3902709
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 7 times square 21st fl., NEW YORK, NY, United States, 10036
Principal Address: 100 ALLIED PKWY, SICKLERVILLE, NJ, United States, 08081

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OVERBECK Chief Executive Officer 100 ALLIED PKWY, SICKLERVILLE, NJ, United States, 08081

DOS Process Agent

Name Role Address
norris mclaughlin, p.a. c/o james j. costello, jr DOS Process Agent 7 times square 21st fl., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-02-22 2021-09-18 Address 100 ALLIED PKWY, SICKLERVILLE, NJ, 08081, USA (Type of address: Chief Executive Officer)
2010-01-21 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-21 2021-09-18 Address C/O NORRIS MCLAUGHLIN & MARCUS, 721 ROUTE 202-206, PO BOX 5933, BRIDGEWATER, NJ, 08807, 5933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210918000089 2021-09-16 RESTATED CERTIFICATE 2021-09-16
140305002474 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120222002658 2012-02-22 BIENNIAL STATEMENT 2012-01-01
100121000622 2010-01-21 CERTIFICATE OF INCORPORATION 2010-01-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State