Name: | RITBEARING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1947 (77 years ago) |
Entity Number: | 81128 |
ZIP code: | 10583 |
County: | New York |
Place of Formation: | New York |
Address: | 700 WHITE PLAINS RD, SUITE 201, SCARSDALE, NY, United States, 10583 |
Principal Address: | 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANOSSIAN SARDIS & CO LLP | DOS Process Agent | 700 WHITE PLAINS RD, SUITE 201, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J WILSON | Chief Executive Officer | 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, United States, 12533 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-12-22 | 2023-12-22 | Address | 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-12-22 | 2023-12-22 | Address | 46 FOSTER RD, STE 4, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2023-12-22 | Address | 700 WHITE PLAINS RD, SUITE 301, SCARSDALE, NY, 10583, 5063, USA (Type of address: Service of Process) |
2020-07-16 | 2023-12-22 | Address | 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2014-01-24 | 2020-07-16 | Address | 46 FOSTER RD, STE 6, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231222001773 | 2023-12-22 | BIENNIAL STATEMENT | 2023-12-22 |
200716060153 | 2020-07-16 | BIENNIAL STATEMENT | 2019-12-01 |
140124002279 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120113002948 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
091216002474 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State