Search icon

RYDER LABORATORY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KAZ B. RYDER Chief Executive Officer 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
KAZ B. RYDER DOS Process Agent 559 DEER PARK ROAD, HUNTINGTON STATION, NY, United States, 11746

Licenses

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

History

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)

Filings

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

Fine And Fees

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD09NYP0100
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
259.50
Base And Exercised Options Value:
259.50
Base And All Options Value:
259.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-08-12
Description:
RYDER LABORATORY INC - GEORGETTE KOSSMANN
Naics Code:
561499: ALL OTHER BUSINESS SUPPORT SERVICES
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES
Procurement Instrument Identifier:
DJDEANY080065O
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
259.50
Base And Exercised Options Value:
259.50
Base And All Options Value:
259.50
Awarding Agency Name:
Department of Justice
Performance Start Date:
2007-12-19
Description:
CALIBRATION OF LIDO SCALES SARTORIOUS
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
J074: MAINT-REP OF OFFICE MACHINES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State