REL EQUIPMENT REPAIR, INC.

Name: | REL EQUIPMENT REPAIR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2012 (13 years ago) |
Entity Number: | 4331136 |
ZIP code: | 14807 |
County: | Steuben |
Place of Formation: | New York |
Address: | 68 WEST AVE, ARKPORT, NY, United States, 14807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REL EQUIPMENT REPAIR, INC. | DOS Process Agent | 68 WEST AVE, ARKPORT, NY, United States, 14807 |
Name | Role | Address |
---|---|---|
ROGER CLAUD | Chief Executive Officer | 68 WEST AVE, ARKPORT, NY, United States, 14807 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 68 WEST AVE, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
2018-12-17 | 2025-04-08 | Address | 68 WEST AVE, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
2018-12-17 | 2025-04-08 | Address | 68 WEST AVE, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
2017-07-25 | 2018-12-17 | Address | P.O. BOX 1002, ARKPORT, NY, 14807, USA (Type of address: Service of Process) |
2014-12-09 | 2018-12-17 | Address | 8637 STATE RT 36, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003485 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
201207060066 | 2020-12-07 | BIENNIAL STATEMENT | 2020-12-01 |
181217006053 | 2018-12-17 | BIENNIAL STATEMENT | 2018-12-01 |
170725000446 | 2017-07-25 | CERTIFICATE OF CHANGE | 2017-07-25 |
161206007415 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State