Name: | R.G.F. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 1983 (42 years ago) |
Entity Number: | 856101 |
ZIP code: | 15223 |
County: | Erie |
Place of Formation: | Pennsylvania |
Address: | 300 POPLAR ST, PITTSBURGH, PA, United States, 15223 |
Name | Role | Address |
---|---|---|
ROBERT V. FRIDAY | Chief Executive Officer | 300 POPLAR ST, PITTSBURGH, PA, United States, 15223 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 POPLAR ST, PITTSBURGH, PA, United States, 15223 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-17 | 2011-08-03 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Principal Executive Office) |
2007-08-17 | 2011-08-03 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Chief Executive Officer) |
2007-08-17 | 2011-08-03 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Service of Process) |
1999-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-04-19 | 2007-08-17 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Chief Executive Officer) |
1993-04-19 | 2007-08-17 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Service of Process) |
1993-04-19 | 2007-08-17 | Address | 150 PERRYSVILLE AVENUE, PITTSBURGH, PA, 15229, USA (Type of address: Principal Executive Office) |
1986-10-20 | 1993-04-19 | Address | BUFFALO GLASS BLOCK CO., 522 HINMAN AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
1983-07-19 | 1999-12-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-07-19 | 1986-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12436 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130722006334 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110803002760 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090707003256 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070817003084 | 2007-08-17 | BIENNIAL STATEMENT | 2007-07-01 |
050902002621 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030702002832 | 2003-07-02 | BIENNIAL STATEMENT | 2003-07-01 |
010727002545 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
991203000053 | 1999-12-03 | CERTIFICATE OF CHANGE | 1999-12-03 |
990726002710 | 1999-07-26 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State