Search icon

R.C.I. INDUSTRIES, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
PETER IMBERT Chief Executive Officer 95 BROADWAY, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
112588791
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

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

Filings

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