Search icon

RE-AL INDUSTRIAL CORP.

Company Details

Name: RE-AL INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1984 (41 years ago)
Entity Number: 912295
ZIP code: 14108
County: Erie
Place of Formation: New York
Address: P.O. BOX 37, NEWFANE, NY, United States, 14108
Principal Address: 5437 WILSON BURT RD, BURT, NY, United States, 14028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 37, NEWFANE, NY, United States, 14108

Chief Executive Officer

Name Role Address
RICHARD BOTTOM Chief Executive Officer 5437 WILSON BURT RD, BURT, NY, United States, 14028

History

Start date End date Type Value
1996-04-23 2019-11-04 Address D & E INDUSTRIAL DIV, 5391 CRITTENDEN ROAD, AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
1996-04-23 2019-11-04 Address 5391 CRITTENDEN ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
1996-04-23 2015-04-29 Address D & E INDUSTRIAL DIV, 5391 CRITTENDEN ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)
1992-10-20 1996-04-23 Address 5391 CRITTENDEN ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
1992-10-20 1996-04-23 Address 5391 CRITTENDEN RD., AKRON, NY, 14001, USA (Type of address: Service of Process)
1992-10-20 1996-04-23 Address 5391 CRITTENDEN RD., AKRON, NY, 14001, USA (Type of address: Principal Executive Office)
1984-04-26 1992-10-20 Address 5391 CRITTENDEN RD, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062798 2019-11-04 BIENNIAL STATEMENT 2018-04-01
150429000641 2015-04-29 CERTIFICATE OF CHANGE 2015-04-29
140407006212 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120515002520 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100416002230 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080402002839 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060414002201 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040415002481 2004-04-15 BIENNIAL STATEMENT 2004-04-01
020402002263 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000417002115 2000-04-17 BIENNIAL STATEMENT 2000-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1135597 Interstate 2023-06-15 1000 2018 1 1 Private(Property)
Legal Name RE-AL INDUSTRIAL CORP
DBA Name D & E INDUSTRIAL DIV
Physical Address 5473 WILSON-BURT RD, BURT, NY, 14028, US
Mailing Address PO BOX 37, NEWFANE, NY, 14108, US
Phone (716) 542-4556
Fax -
E-mail DANDEINDUSTRIAL@ROADRUNNER.COM

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: 17 Mar 2025

Sources: New York Secretary of State