Search icon

RIETTA MANUFACTURING CORP.

Print

Details

Entity Number 125194

Status Active

NameRIETTA MANUFACTURING CORP.

CountyNassau

Date of registration 04 Jan 1960 (65 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1603 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

Address ZIP code 11003

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JEANETTE FLORIO

Chief Executive Officer

1603 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1603 HEMPSTEAD TURNPIKE, ELMONT, NY, United States, 11003

History

Start date End date Type Value

1993-05-19

1994-03-29

Address

1603 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)

1993-05-19

1994-03-29

Address

1603 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

1960-01-04

1994-03-29

Address

1603 HEMPSTEAD TURNPIKE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140303002154

2014-03-03

BIENNIAL STATEMENT

2014-01-01

120207002256

2012-02-07

BIENNIAL STATEMENT

2012-01-01

100208002419

2010-02-08

BIENNIAL STATEMENT

2010-01-01

080130002983

2008-01-30

BIENNIAL STATEMENT

2008-01-01

060216002764

2006-02-16

BIENNIAL STATEMENT

2006-01-01

040115002027

2004-01-15

BIENNIAL STATEMENT

2004-01-01

020114002081

2002-01-14

BIENNIAL STATEMENT

2002-01-01

000215002109

2000-02-15

BIENNIAL STATEMENT

2000-01-01

C271595-1

1999-03-17

ASSUMED NAME CORP DISCONTINUANCE

1999-03-17

980203002082

1998-02-03

BIENNIAL STATEMENT

1998-01-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts