Search icon

LITTLE RICHIE BUS SERVICE INC.

Company Details

Name: LITTLE RICHIE BUS SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1982 (43 years ago)
Entity Number: 756989
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416
Principal Address: 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-738-7373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER REECE DOS Process Agent 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
RICHARD LOGAN, JR. Chief Executive Officer 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2025-03-11 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-04 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-25 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-19 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029002937 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230317001203 2023-03-17 BIENNIAL STATEMENT 2022-03-01
200623060226 2020-06-23 BIENNIAL STATEMENT 2020-03-01
180521006043 2018-05-21 BIENNIAL STATEMENT 2018-03-01
160301006288 2016-03-01 BIENNIAL STATEMENT 2016-03-01
150626006111 2015-06-26 BIENNIAL STATEMENT 2014-03-01
120615002472 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100505002300 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080311002564 2008-03-11 BIENNIAL STATEMENT 2008-03-01
040312002357 2004-03-12 BIENNIAL STATEMENT 2004-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State