RICH & GARDNER CONSTRUCTION COMPANY, INC.
Headquarter
Name: | RICH & GARDNER CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1988 (37 years ago) |
Entity Number: | 1292102 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 206 PLUM ST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICH & GARDNER CONSTRUCTION COMPANY, INC. | DOS Process Agent | 206 PLUM ST, SYRACUSE, NY, United States, 13204 |
Name | Role | Address |
---|---|---|
ROBERT H. SWIETONIOWSKI | Chief Executive Officer | 206 PLUM ST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2024-04-24 | Address | 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2023-12-14 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-02-22 | 2024-04-24 | Address | 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer) |
2013-02-22 | 2024-04-24 | Address | 206 PLUM ST, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001498 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
180904006766 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160913006389 | 2016-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141003006684 | 2014-10-03 | BIENNIAL STATEMENT | 2014-09-01 |
130222002140 | 2013-02-22 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State