RICHARDSON RFPD, INC.

Name: | RICHARDSON RFPD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 2011 (14 years ago) |
Entity Number: | 4039983 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 9151 E Panorama Cir, Centennial, CO, United States, 80112 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL R. CANONICO | Chief Executive Officer | 9151 E PANORAMA CIR, CENTENNIAL, CO, United States, 80112 |
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 |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 9151 E PANORAMA CIR, CENTENNIAL, CO, 80112, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 1950 S BATAVIA AVE, STE 100, GENEVA, IL, 60134, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2025-01-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-02 | 2025-01-01 | Address | 1950 S BATAVIA AVE, STE 100, GENEVA, IL, 60134, USA (Type of address: Chief Executive Officer) |
2022-11-02 | 2025-01-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047776 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230119000902 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
221102000093 | 2022-11-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-01 |
210226060082 | 2021-02-26 | BIENNIAL STATEMENT | 2021-01-01 |
190111060572 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State