Search icon

TRANSPORTATION EMERGENCY RESCUE COMMITTEE, UNITED STATES OF AMERICA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRANSPORTATION EMERGENCY RESCUE COMMITTEE, UNITED STATES OF AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 24 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2015 (10 years ago)
Document Number: N03000001610
FEI/EIN Number 200067328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 510 RALPH T. PERRY DR, E. PATCHOGUE, NY, 11772, US
Mail Address: 510 RALPH T. PERRY DR, E. PATCHOGUE, NY, 11772, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRANSPORTATION EMERGENCY RESCUE COMMITTEE, UNITED STATES OF AMERICA INC., NEW YORK 4942436 NEW YORK

Key Officers & Management

Name Role Address
FARGIONE CARL Chairman 510 RALPH T. PERRY DR, E. PATCHOGUE, NY, 11772
FARGIONE CARL Director 510 RALPH T. PERRY DR, E. PATCHOGUE, NY, 11772
GREENE JAMES C Vice Chairman 204 OVERLAND TRAIL, W. HENREITTA, NY, 14586
GREENE JAMES C Director 204 OVERLAND TRAIL, W. HENREITTA, NY, 14586
HAVRILLA BRAD Agent 683 FLORIDA DRIVE, LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 510 RALPH T. PERRY DR, E. PATCHOGUE, NY 11772 -
REINSTATEMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 HAVRILLA, BRAD -
CHANGE OF MAILING ADDRESS 2015-03-17 510 RALPH T. PERRY DR, E. PATCHOGUE, NY 11772 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-03-23 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-22
REINSTATEMENT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State