Search icon

RIER REALTY CO., INC.

Headquarter

Company Details

Name: RIER REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1935 (90 years ago)
Entity Number: 48299
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: C/O MAX REALTY & IMPROVEMENT, 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, United States, 10017
Address: 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1150

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of RIER REALTY CO., INC., Alabama 000-926-390 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z9E5HCEEFUA2 2024-08-06 155 E 44TH ST, 7 FL, NEW YORK, NY, 10017, 4100, USA 155 E 44TH ST, 7 FL, NEW YORK, NY, 10017, 4100, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-08-09
Initial Registration Date 2022-07-25
Entity Start Date 1935-02-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY HENDERSON
Address C/O MARX REALTY & IMPROVEMENT CO. INC., 155 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name HENRY HENDERSON
Address C/O MARX REALTY & IMPROVEMENT CO. INC., 155 EAST 44TH STREET, 7TH FLOOR, NEW YORK, NY, 10017, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MAX REALTY & IMPROVEMENT CO., INC. DOS Process Agent 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CRAIG DEITELZWEIG Chief Executive Officer 10 GRAND CENTRAL 155 E 44TH ST, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-02-27 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 1150, Par value: 0
2023-02-27 2025-02-25 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-02-27 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-05 2021-02-03 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-02-05 2023-02-27 Address 10 GRAND CENTRAL 155 E 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-02-17 2019-02-05 Address 708 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-12 2017-02-17 Address 708 THIRD AVE 21ST FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225004819 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230227004052 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210203060449 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060480 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170217006034 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150410002029 2015-04-10 BIENNIAL STATEMENT 2015-02-01
130305002150 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110330002361 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090312002673 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070329003119 2007-03-29 BIENNIAL STATEMENT 2007-02-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2908707 RIER REALTY CO INC - Z9E5HCEEFUA2 155 E 44TH ST, 7 FL, NEW YORK, NY, 10017-4100
Capabilities Statement Link -
Phone Number 212-557-1400
Fax Number -
E-mail Address henry.h@marxrealty.com
WWW Page -
E-Commerce Website -
Contact Person HENRY HENDERSON
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 9DGJ3
Year Established 1935
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 813990
NAICS Code's Description Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: New York Secretary of State