RYDER LABORATORY, INC.

Name: | RYDER LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1980 (45 years ago) |
Entity Number: | 611433 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Contact Details
Phone +1 631-667-1100
Phone +1 516-667-1100
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAZ B. RYDER | Chief Executive Officer | 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
KAZ B. RYDER | DOS Process Agent | 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032975-DCA | Active | Business | 2016-02-04 | 2024-02-28 |
0855974-DCA | Inactive | Business | 2006-10-18 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-02 | 1998-05-05 | Address | 559 DEER PARK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1998-05-05 | Address | 559 DEER PARK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1998-05-05 | Address | 559 DEER PARK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1980-02-28 | 1993-04-02 | Address | 559 DEER PARK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140414002101 | 2014-04-14 | BIENNIAL STATEMENT | 2014-02-01 |
120316003013 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
100317002386 | 2010-03-17 | BIENNIAL STATEMENT | 2010-02-01 |
080214003021 | 2008-02-14 | BIENNIAL STATEMENT | 2008-02-01 |
060302002134 | 2006-03-02 | BIENNIAL STATEMENT | 2006-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3565662 | RENEWAL | INVOICED | 2022-12-13 | 60 | Scale Dealer Repairer License Renewal Fee |
3396860 | RENEWAL | INVOICED | 2021-12-20 | 60 | Scale Dealer Repairer License Renewal Fee |
3290890 | RENEWAL | INVOICED | 2021-02-02 | 60 | Scale Dealer Repairer License Renewal Fee |
3131088 | RENEWAL | INVOICED | 2019-12-23 | 60 | Scale Dealer Repairer License Renewal Fee |
2944503 | RENEWAL | INVOICED | 2018-12-14 | 60 | Scale Dealer Repairer License Renewal Fee |
2712156 | RENEWAL | INVOICED | 2017-12-18 | 60 | Scale Dealer Repairer License Renewal Fee |
2521423 | RENEWAL | INVOICED | 2016-12-28 | 60 | Scale Dealer Repairer License Renewal Fee |
2262357 | LICENSE | INVOICED | 2016-01-21 | 30 | Scale Dealer Repairer License Fee |
2262358 | BLUEDOT | INVOICED | 2016-01-21 | 60 | Scale Dealer Repairer License Blue Dot Fee |
1560962 | RENEWAL | INVOICED | 2014-01-15 | 60 | Scale Dealer Repairer License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State