Name: | RELLA COAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1981 (44 years ago) |
Entity Number: | 724192 |
ZIP code: | 11763 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2970 Route 112, Medford, NY, United States, 11763 |
Principal Address: | 2970 ROUTE 112, 2970 RTE 112, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RELLA COAL INC. | DOS Process Agent | 2970 Route 112, Medford, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
JONATHAN RELLA | Chief Executive Officer | 2970 ROUTE 112, 2970 RTE 1122970, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 2970 ROUTE 112, 2970 RTE 1122970, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2019-09-09 | 2023-09-01 | Address | 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2017-09-05 | 2019-09-09 | Address | 4 MT. SNOW LANE, CORAM, NY, 11727, USA (Type of address: Service of Process) |
2001-08-23 | 2023-09-01 | Address | 2970 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005766 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210901002825 | 2021-09-01 | BIENNIAL STATEMENT | 2021-09-01 |
190909060357 | 2019-09-09 | BIENNIAL STATEMENT | 2019-09-01 |
170905006762 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006399 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State