Name: | R.E.C. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1980 (45 years ago) |
Entity Number: | 640743 |
ZIP code: | 77805 |
County: | Broome |
Place of Formation: | New York |
Address: | P.O. 4868, BRYAN, TX, United States, 77805 |
Principal Address: | 12580 SH 30 E., COLLEGE STATION, TX, United States, 77845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRAIG L. LEWIS | Chief Executive Officer | P.O. BOX 4868, BRYAN, TX, United States, 77805 |
Name | Role | Address |
---|---|---|
CRAIG J. LEWIS | DOS Process Agent | P.O. 4868, BRYAN, TX, United States, 77805 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | P.O. BOX 4868, BRYAN, TX, 77805, USA (Type of address: Chief Executive Officer) |
2020-07-02 | 2024-08-26 | Address | P.O. 4868, BRYAN, TX, 77805, USA (Type of address: Service of Process) |
2018-07-23 | 2020-07-02 | Address | P.O. 4868, BRYAN, TX, 77805, USA (Type of address: Service of Process) |
2008-09-23 | 2018-07-23 | Address | P.O. BOX 4868, BRYAN, TX, 77805, USA (Type of address: Service of Process) |
2008-09-23 | 2024-08-26 | Address | P.O. BOX 4868, BRYAN, TX, 77805, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002755 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
200702060135 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
180723006122 | 2018-07-23 | BIENNIAL STATEMENT | 2018-07-01 |
160718006404 | 2016-07-18 | BIENNIAL STATEMENT | 2016-07-01 |
140709006712 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State