Name: | PLANK ROAD MOTEL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 1986 (39 years ago) |
Entity Number: | 1090479 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD A RIGGI | DOS Process Agent | 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
RONALD A RIGGI | Chief Executive Officer | 41 OLD GICK RD, SARATOGA SPRINGS, NY, United States, 12866 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1993-07-08 | 1996-08-27 | Address | % VTR MGT., 3 TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-07-08 | 1996-08-27 | Address | PLANK ROAD_& ROUTE 146, BOX 2070, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-07-08 | 1996-08-27 | Address | PLANK ROAD & ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1993-02-08 | 1993-07-08 | Address | % V.T.R. MGMT CO., TALLOW WOOD DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 1993-07-08 | Address | PLANK ROAD & RTE 146, BOX 2070, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140604006682 | 2014-06-04 | BIENNIAL STATEMENT | 2014-06-01 |
120727002583 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100617003077 | 2010-06-17 | BIENNIAL STATEMENT | 2010-06-01 |
080625002877 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060628002547 | 2006-06-28 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State