Entity Name: | RICH PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2002 (23 years ago) |
Document Number: | F01000004791 |
FEI/EIN Number |
311387980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Mail Address: | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bond Jill K | Chie | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Dachille Georgia B | Executive Vice President | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Cowperthwait David | Executive Vice President | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Ferranti Richard M | President | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Gisel William GJr. | Exec | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
Golden Jonathan K | Secretary | ONE ROBERT RICH WAY, BUFFALO, NY, 14213 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064510 | RPC | EXPIRED | 2016-06-30 | 2021-12-31 | - | SPACE 101, 89 NE 27 STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-04 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | ONE ROBERT RICH WAY, BUFFALO, NY 14213 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-03 | ONE ROBERT RICH WAY, BUFFALO, NY 14213 | - |
NAME CHANGE AMENDMENT | 2002-03-28 | RICH PRODUCTS CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State