Search icon

UNITED RIVERHEAD TERMINAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED RIVERHEAD TERMINAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2012 (13 years ago)
Entity Number: 4306449
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN CATSIMATIDIS Chief Executive Officer 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
UNITED RIVERHEAD TERMINAL, INC. DOS Process Agent 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-284-2053
Contact Person:
SCOTT KAMM
User ID:
P2021853

Unique Entity ID

CAGE Code:
7KS18
UEI Expiration Date:
2019-02-28

Business Information

Activation Date:
2018-02-28
Initial Registration Date:
2016-03-11

Commercial and government entity program

CAGE number:
7KS18
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-09
CAGE Expiration:
2030-04-09
SAM Expiration:
2026-04-07

Contact Information

POC:
SCOTT KAMM
Corporate URL:
http://www.urtny.com

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-10-03 2024-11-06 Address 800 3RD AVENUE, 5TH FLOOR, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-10-03 2018-10-03 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-10-03 2024-11-06 Address 800 THIRD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-04-15 2016-10-03 Address 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241106000653 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221101000450 2022-11-01 BIENNIAL STATEMENT 2022-10-01
201001060505 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006112 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003008081 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Motor Carrier Census

DBA Name:
HANDS FUEL
Carrier Operation:
Intrastate Hazmat
Fax:
(718) 383-9564
Add Date:
2021-12-17
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
11
Drivers:
13
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State