Search icon

LONG RIDGE SHOE REPAIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG RIDGE SHOE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1986 (39 years ago)
Date of dissolution: 06 Nov 2018
Entity Number: 1113687
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 394 HERITAGE DR, ROCHESTER, NY, United States, 14615
Principal Address: 461 1/2 GREECE RIDGE CENTER, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LONG RIDGE SHOE REPAIR, INC. DOS Process Agent 394 HERITAGE DR, ROCHESTER, NY, United States, 14615

Chief Executive Officer

Name Role Address
GEORGE F HARRISON Chief Executive Officer 12 STARLITE DR, ROCHESTER, NY, United States, 14264

History

Start date End date Type Value
2011-01-13 2016-12-08 Address 461 1/2 GREECE RIDGE CENTER, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2011-01-13 2014-12-16 Address 5980 TOREY RD, STAFFORD, NY, 14143, USA (Type of address: Chief Executive Officer)
2002-12-02 2011-01-13 Address 461 1/2 GREECE RIDGE CENTER, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-12-02 2011-01-13 Address 46 1/2 GREECE RIDGE CENTER, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2002-12-02 2011-01-13 Address 46 1/2 GREECE RIDGE CENTER, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106000948 2018-11-06 CERTIFICATE OF DISSOLUTION 2018-11-06
161208006169 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141216006866 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121227006355 2012-12-27 BIENNIAL STATEMENT 2012-12-01
110113002469 2011-01-13 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State