Name: | E. REYNOLDS & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1976 (49 years ago) |
Entity Number: | 409877 |
ZIP code: | 14469 |
County: | Ontario |
Place of Formation: | New York |
Address: | 2458 COUNTY RD #39, BLOOMFIELD, NY, United States, 14469 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY E REYNOLDS | Chief Executive Officer | 2458 COUNTY RD #39, BLOOMFIELD, NY, United States, 14469 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2458 COUNTY RD #39, BLOOMFIELD, NY, United States, 14469 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 2458 COUNTY RD #39, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
2004-11-15 | 2024-12-05 | Address | 2458 COUNTY RD #39, BLOOMFIELD, NY, 14469, USA (Type of address: Service of Process) |
2004-11-15 | 2024-12-05 | Address | 2458 COUNTY RD #39, BLOOMFIELD, NY, 14469, USA (Type of address: Chief Executive Officer) |
1996-09-25 | 2004-11-15 | Address | 6800 WHEELER RD, BLOOMFIELD, NY, 14469, 9781, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2004-11-15 | Address | 6800 WHEELER ROAD, BLOOMFIELD, NY, 14469, 9781, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205005079 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
181004006508 | 2018-10-04 | BIENNIAL STATEMENT | 2018-09-01 |
140924006330 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
121009002315 | 2012-10-09 | BIENNIAL STATEMENT | 2012-09-01 |
100921003119 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State