Search icon

REINHART ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REINHART ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1984 (41 years ago)
Entity Number: 929686
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 417 GARDEN DR, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 417 GARDEN DR, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
JERRY L REINHART Chief Executive Officer 417 GARDEN DR, BATAVIA, NY, United States, 14020

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-345-1003
Contact Person:
CHAD LACIVITA
User ID:
P1554739

Unique Entity ID

Unique Entity ID:
Q9C4MPTUPMH1
CAGE Code:
6GF53
UEI Expiration Date:
2026-05-02

Business Information

Activation Date:
2025-05-08
Initial Registration Date:
2011-07-18

Commercial and government entity program

CAGE number:
6GF53
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2030-05-08
SAM Expiration:
2026-05-02

Contact Information

POC:
CHAD LACIVITA

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 417 GARDEN DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2002-07-09 2024-04-30 Address 417 GARDEN DR, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
2001-09-12 2024-04-30 Address 417 GARDEN DR, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2001-09-12 2002-07-09 Address FIVE BELVEDERE LANE, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1984-07-12 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240430023248 2024-04-30 BIENNIAL STATEMENT 2024-04-30
140731006352 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120817002070 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100729002926 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080730002099 2008-07-30 BIENNIAL STATEMENT 2008-07-01

USAspending Awards / Financial Assistance

Date:
2010-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
16095.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
96575.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-04-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
48287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
48287.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State