Search icon

RUBELLI USA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RUBELLI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1956 (69 years ago)
Entity Number: 98045
ZIP code: 06460
County: New York
Place of Formation: New York
Address: 117A RIVER STREET, MILFORD, CT, United States, 06460

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICOLO' FAVARETTO RUBELLI Chief Executive Officer C/O RUBELLI USA, INC., 117A RIVER STREET, MILFORD, CT, United States, 06460

DOS Process Agent

Name Role Address
RUBELLI USA, INC. DOS Process Agent 117A RIVER STREET, MILFORD, CT, United States, 06460

Links between entities

Type:
Headquarter of
Company Number:
F23000006950
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0873855
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
DMWLVDRDN5E5
CAGE Code:
9M9U7
UEI Expiration Date:
2026-06-26

Business Information

Division Name:
RUBELLI USA
Activation Date:
2025-06-30
Initial Registration Date:
2023-06-30

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 117A RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address C/O RUBELLI USA, INC., 117A RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address 117A RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)
2020-04-16 2024-10-02 Address 117A RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Service of Process)
2020-04-16 2020-10-01 Address 117A RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002005081 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003000934 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001060845 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200416060499 2020-04-16 BIENNIAL STATEMENT 2018-10-01
200122000221 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State