Detail by Officer/Registered Agent Name

Foreign Profit Corporation

RICH AVIATION, INC.

Filing Information
849782 59-2099124 07/21/1981 DE ACTIVE
Principal Address
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Changed: 01/12/2005
Mailing Address
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Changed: 01/12/2005
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/04/2014

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title VP, Chief Legal Officer and Secretary

GRIESHOBER, WILLIAM E, Jr.
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Senior Chairman / Director

RICH, ROBERT E, Jr.
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Treasurer

TRAPPER, RYAN
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Chief Operating Officer / Director

SEGARRA, JOSEPH W
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Assistant Secretary

BOND, JILL K
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Chairman, President and Director

Rich, Melinda R
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Assistant Secretary

Zanatta, Geanne M.
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Title Director

Gisel, William G., Jr.
ONE ROBERT RICH WAY
BUFFALO, NY 14213

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 02/01/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- Reg. Agent Change View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
01/02/2007 -- ANNUAL REPORT View image in PDF format
02/22/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
11/06/2003 -- Reg. Agent Change View image in PDF format
04/04/2003 -- ANNUAL REPORT View image in PDF format
03/18/2002 -- ANNUAL REPORT View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format