Name: | R. B. I. ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1984 (41 years ago) |
Entity Number: | 908199 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 33 SO SERVICE RD, STE 2, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER BOFFARDI | Chief Executive Officer | 33 SO. SERVICE RD, STE 2, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
R. B. I. ASSOCIATES, LTD. | DOS Process Agent | 33 SO SERVICE RD, STE 2, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-10 | 2014-10-16 | Address | 1888 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2004-09-10 | 2014-10-16 | Address | 1888 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2004-09-10 | 2014-10-16 | Address | 1888 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
1984-04-10 | 2004-09-10 | Address | 1101 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160627006303 | 2016-06-27 | BIENNIAL STATEMENT | 2016-04-01 |
141016006570 | 2014-10-16 | BIENNIAL STATEMENT | 2014-04-01 |
120606002355 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100420003337 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080401002035 | 2008-04-01 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State