RALPH BURDICK BLACKTOPPING, INC.
Headquarter
Name: | RALPH BURDICK BLACKTOPPING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1989 (36 years ago) |
Entity Number: | 1339879 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 29 ERNEST RD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EILEEN BURDICK | DOS Process Agent | 29 ERNEST RD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
EILEEN BURDICK | Chief Executive Officer | 29 ERNEST RD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-18 | 2011-08-15 | Address | 29 ERNEST RD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2003-03-18 | 2011-08-15 | Address | 29 ERNEST RD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-05-10 | 2003-03-18 | Address | MILLTOWN ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1993-05-10 | 2003-03-18 | Address | MILLTOWN ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1989-03-31 | 2003-03-18 | Address | P.O. BOX 380, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190315060596 | 2019-03-15 | BIENNIAL STATEMENT | 2019-03-01 |
170301007215 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150312006207 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130306006398 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110815002963 | 2011-08-15 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State