Search icon

RUTLEDGE ENTERPRISES, INC.

Company Details

Name: RUTLEDGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1988 (37 years ago)
Entity Number: 1237527
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: CONVENTION TOWER SUITE 1111, 43 COURT STREET, BUFFALO, NY, United States, 14202
Principal Address: 43 COURT ST, BUFFALO, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES GILLAN Chief Executive Officer 43 COURT STREET, BUFFALO, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CONVENTION TOWER SUITE 1111, 43 COURT STREET, BUFFALO, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161344422
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-24 2008-02-14 Address 43 COURT ST., BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1993-04-06 2008-02-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-02-24 Address 220 DELAWARE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1991-07-29 1997-12-19 Address 220 DELAWARE AVENUE SUITE 510, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1988-02-23 1991-07-29 Address 110 MEADOWLANE, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100310002728 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080214003491 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060227003370 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040130003075 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020215002444 2002-02-15 BIENNIAL STATEMENT 2002-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State