Search icon

R.G.F. INDUSTRIES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT V. FRIDAY Chief Executive Officer 300 POPLAR ST, PITTSBURGH, PA, United States, 15223

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 300 POPLAR ST, PITTSBURGH, PA, United States, 15223

History

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)

Filings

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