Search icon

R.E.C. INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CRAIG L. LEWIS Chief Executive Officer P.O. BOX 4868, BRYAN, TX, United States, 77805

DOS Process Agent

Name Role Address
CRAIG J. LEWIS DOS Process Agent P.O. 4868, BRYAN, TX, United States, 77805

Unique Entity ID

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.

CAGE Code:
0JDY7
UEI Expiration Date:
2020-10-21

Business Information

Activation Date:
2019-10-22
Initial Registration Date:
2001-12-18

History

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)

Filings

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