F. RITTER PLUMBING SERVICE, INC.

Name: | F. RITTER PLUMBING SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1955 (70 years ago) |
Entity Number: | 102806 |
ZIP code: | 14211 |
County: | Erie |
Place of Formation: | New York |
Address: | 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY P. ZOLTAK | DOS Process Agent | 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211 |
Name | Role | Address |
---|---|---|
JEFFREY P. ZOLTAK | Chief Executive Officer | 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, United States, 14211 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-31 | 2024-12-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-04 | 2025-07-24 | Address | 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Chief Executive Officer) |
2007-04-04 | 2025-07-24 | Address | 1053 WALDEN AVENUE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Service of Process) |
1997-03-17 | 2007-04-04 | Address | 1053 WALDEN AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Chief Executive Officer) |
1997-03-17 | 2007-04-04 | Address | 1053 WALDEN AVE, CHEEKTOWAGA, NY, 14211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250724000638 | 2024-12-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-03 |
110505002412 | 2011-05-05 | BIENNIAL STATEMENT | 2011-03-01 |
090323002328 | 2009-03-23 | BIENNIAL STATEMENT | 2009-03-01 |
070404002868 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050413002411 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State