Search icon

REGIONAL INTERNATIONAL OF WNY, INC.

Company Details

Name: REGIONAL INTERNATIONAL OF WNY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1982 (42 years ago)
Entity Number: 796823
ZIP code: 14467
County: Erie
Place of Formation: Delaware
Principal Address: 2425 WALDEN AVE, BUFFALO, NY, United States, 14225
Address: 1007 Lehigh Station Road, Henrietta, NY, United States, 14467

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WUWPDP6FKMB6 2024-09-20 2425 WALDEN AVE, BUFFALO, NY, 14225, 4746, USA 2425 WALDEN AVE, PO BOX 247, BUFFALO, NY, 14225, 0247, USA

Business Information

Doing Business As REGIONAL
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-10-10
Initial Registration Date 2007-12-10
Entity Start Date 1982-10-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 441330, 532120, 811111, 811121, 811191, 811198
Product and Service Codes 2590

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHY JORDAN
Address PO BOX 247, BUFFALO, NY, 14225, USA
Title ALTERNATE POC
Name KATHY JORDAN
Address PO BOX 247, BUFFALO, NY, 14225, USA
Government Business
Title PRIMARY POC
Name GINA CARELLO
Address PO BOX 247, BUFFALO, NY, 14225, USA
Title ALTERNATE POC
Name KATHY JORDAN
Address PO BOX 247, BUFFALO, NY, 14225, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4XWC3 Active Non-Manufacturer 2007-12-11 2024-09-20 2028-10-10 2024-09-20

Contact Information

POC GINA CARELLO
Phone +1 716-681-9500
Fax +1 716-681-3138
Address 2425 WALDEN AVE, BUFFALO, ERIE, NY, 14225 4746, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2023-09-25
CAGE number 543F0
Company Name REGIONAL INTERNATIONAL CORPORATION
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1007 Lehigh Station Road, Henrietta, NY, United States, 14467

Chief Executive Officer

Name Role Address
JAMES D CARELLO Chief Executive Officer 2425 WALDEN AVE, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-10-01 Address 1007 LEHIGH STATION ROAD, HENREITTA, NY, 14467, USA (Type of address: Service of Process)
2024-08-23 2024-10-01 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-23 2024-08-23 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-10-01 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2006-10-12 2024-08-23 Address 2425 WALDEN AVE, BUFFALO, NY, 14225, 0247, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001033991 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240823001456 2024-08-23 BIENNIAL STATEMENT 2024-08-23
SR-11889 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180515006248 2018-05-15 BIENNIAL STATEMENT 2016-10-01
141002006425 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121010006606 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101027002139 2010-10-27 BIENNIAL STATEMENT 2010-10-01
080929002333 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061012002638 2006-10-12 BIENNIAL STATEMENT 2006-10-01
051024000447 2005-10-24 CERTIFICATE OF AMENDMENT 2005-10-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1200529 Intrastate Non-Hazmat 2024-11-04 129500 2024 4 6 Private(Property)
Legal Name REGIONAL INTERNATIONAL OF WNY INC
DBA Name -
Physical Address 2425 WALDEN AVE, BUFFALO, NY, 14225-4746, US
Mailing Address P O BOX 247, BUFFALO, NY, 14225, US
Phone (716) 681-9500
Fax (716) 681-3138
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State