Name: | REO WELDING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1980 (45 years ago) |
Entity Number: | 650618 |
ZIP code: | 12047 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 5 NEW COURTLAND ST, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT REO JR | Chief Executive Officer | 5 NEW COURTLAND, COHES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 NEW COURTLAND ST, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-20 | 2018-09-19 | Address | 35 MEADOW DR, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1996-09-09 | 2000-09-20 | Address | 5 NEW COURTLAND ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1996-09-09 | Address | 120 IDA STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
1993-04-20 | 1996-09-09 | Address | 35 MEADOW DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1993-04-20 | 1996-09-09 | Address | 120 IDA STREET, TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
1980-09-12 | 2023-06-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-09-12 | 1993-10-01 | Address | 120 IDA ST, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180919006223 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
140917006313 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121003002224 | 2012-10-03 | BIENNIAL STATEMENT | 2012-09-01 |
101001002586 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
081001002749 | 2008-10-01 | BIENNIAL STATEMENT | 2008-09-01 |
070122002380 | 2007-01-22 | BIENNIAL STATEMENT | 2006-09-01 |
020909002536 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
000920002340 | 2000-09-20 | BIENNIAL STATEMENT | 2000-09-01 |
980828002080 | 1998-08-28 | BIENNIAL STATEMENT | 1998-09-01 |
960909002664 | 1996-09-09 | BIENNIAL STATEMENT | 1996-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305789729 | 0213100 | 2003-08-04 | 5 CORTLAND STREET, COHOES, NY, 12047 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2003-08-15 |
Abatement Due Date | 2003-08-20 |
Current Penalty | 262.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3858817104 | 2020-04-12 | 0248 | PPP | 5 New Courtland St, COHOES, NY, 12047 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9370658507 | 2021-03-12 | 0248 | PPS | 1 W Albany Dr, Albany, NY, 12205-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State