Name: | RITE-WELD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1987 (38 years ago) |
Entity Number: | 1213056 |
ZIP code: | 14221 |
County: | Niagara |
Place of Formation: | New York |
Address: | 5754 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 3814 N RIDGE RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE BURKE | DOS Process Agent | 5754 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
DONALD J. ROLFE | Chief Executive Officer | 3814 N RIDGE RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-23 | 2006-03-16 | Address | 2989 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 2006-03-16 | Address | 2989 RIDGE ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Principal Executive Office) |
1987-10-29 | 1995-05-23 | Address | 365 MARKET STREET, PO BOX 468, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022002251 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111103003063 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
091014002116 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
080104003354 | 2008-01-04 | BIENNIAL STATEMENT | 2007-10-01 |
060316002441 | 2006-03-16 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State