REYNOLDS TECH FABRICATORS, INC.

Name: | REYNOLDS TECH FABRICATORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1979 (46 years ago) |
Entity Number: | 588456 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
H. VINCENT REYNOLDS | Chief Executive Officer | 6895 KINNE STREET, E SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-15 | 2007-10-04 | Address | 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 2007-10-04 | Address | 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
1993-10-26 | 2007-10-04 | Address | 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-26 | Address | 6895 KINNE STREET, E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1993-10-26 | Address | 6895 KINNE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210916001812 | 2021-09-16 | BIENNIAL STATEMENT | 2021-09-16 |
20210331094 | 2021-03-31 | ASSUMED NAME LLC INITIAL FILING | 2021-03-31 |
151001006208 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131015006750 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111109002276 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State