Name: | R.C.I. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1981 (44 years ago) |
Entity Number: | 682746 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 95 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Address: | ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 9000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L FOLKS & ASSOCIATES LLP | DOS Process Agent | ATTORNEYS AT LAW, 538 BROAD HOLLOW RD STE 301, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
PETER IMBERT | Chief Executive Officer | 95 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2025-03-11 | 2025-03-11 | Address | 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-14 | 2025-02-14 | Address | 95 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2025-02-14 | 2025-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001484 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
250214003262 | 2025-02-14 | BIENNIAL STATEMENT | 2025-02-14 |
210309060732 | 2021-03-09 | BIENNIAL STATEMENT | 2021-03-01 |
190305060869 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303007190 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State