Search icon

RELIABLE TRANSMISSIONS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIABLE TRANSMISSIONS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1976 (49 years ago)
Entity Number: 411966
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 210-10 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-479-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ROBBINS Chief Executive Officer 210-1O JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210-10 JAMAICA AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1099966-DCA Inactive Business 2008-04-15 2010-04-30
0893027-DCA Inactive Business 1995-07-19 2009-07-31

History

Start date End date Type Value
2000-10-03 2004-11-10 Address 125 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-10-03 2004-11-10 Address 150 LEXINGTON AVE, NEW YORK, NY, 10022, 1202, USA (Type of address: Service of Process)
1999-11-15 2000-10-03 Address SKALA & BASS LLP, 750 LEXINGTON AVE 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-17 1999-11-15 Address 750 LEXINGTON AVE, NEW YORK, NY, 10022, 1200, USA (Type of address: Service of Process)
1998-11-17 2000-10-03 Address 115 E 26TH ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160211094 2016-02-11 ASSUMED NAME LLC INITIAL FILING 2016-02-11
061004002456 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041110002049 2004-11-10 BIENNIAL STATEMENT 2004-10-01
020923002180 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001003002435 2000-10-03 BIENNIAL STATEMENT 2000-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
599619 RENEWAL INVOICED 2008-04-15 1200 Tow Truck Company License Renewal Fee
864856 CNV_MS INVOICED 2007-10-26 25 Miscellaneous Fee
1345016 RENEWAL INVOICED 2007-07-19 340 Secondhand Dealer General License Renewal Fee
1345009 CNV_MS INVOICED 2007-03-28 25 Miscellaneous Fee
85084 PL VIO INVOICED 2007-03-13 75 PL - Padlock Violation
599620 RENEWAL INVOICED 2006-03-20 1400 Tow Truck Company License Renewal Fee
1345010 RENEWAL INVOICED 2005-07-01 340 Secondhand Dealer General License Renewal Fee
599621 RENEWAL INVOICED 2004-01-02 1200 Tow Truck Company License Renewal Fee
1345011 RENEWAL INVOICED 2003-08-13 340 Secondhand Dealer General License Renewal Fee
864857 LICENSE INVOICED 2002-01-28 1200 Tow Truck Company License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State