Search icon

BILL RITCHIE CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BILL RITCHIE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1989 (36 years ago)
Date of dissolution: 03 Apr 2015
Entity Number: 1329896
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: PO BOX 534, CLAVERACK, NY, United States, 12513
Principal Address: 160 MAIN ST, PHIOMONT, NY, United States, 12565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 534, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
WILLIAM RITCHIE Chief Executive Officer PO BOX 534, CLAVERACK, NY, United States, 12513

History

Start date End date Type Value
2001-03-26 2011-02-23 Address PO BOX 534, MAIN ST, CLAVERACK, NY, 12513, 0534, USA (Type of address: Service of Process)
2001-03-26 2011-02-23 Address PO BOX 534, MAIN ST, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
2001-03-26 2011-02-23 Address PO BOX 534, MAIN ST, CLAVERACK, NY, 12513, 0534, USA (Type of address: Principal Executive Office)
1999-03-08 2001-03-26 Address P.O. BOX 534 MILLBROOK ROAD, CLAVERACK, NY, 12513, 0534, USA (Type of address: Principal Executive Office)
1999-03-08 2001-03-26 Address P.O. BOX 534 MILLBROOK ROAD, CLAVERACK, NY, 12513, 0534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150403000442 2015-04-03 CERTIFICATE OF DISSOLUTION 2015-04-03
130318002282 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110223002221 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090304002415 2009-03-04 BIENNIAL STATEMENT 2009-02-01
050324002630 2005-03-24 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State