Search icon

RIDGE MILLS LEASING, INC.

Company Details

Name: RIDGE MILLS LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1989 (36 years ago)
Date of dissolution: 28 Oct 1996
Entity Number: 1348047
ZIP code: 13440
County: Oneida
Place of Formation: New York
Address: 7901 RIDGE MILLS ROAD, ROME, NY, United States, 13440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGE MILLS MEDICAL CENTER DOS Process Agent 7901 RIDGE MILLS ROAD, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
ANTONINO T. DIMARCO, M.D. Chief Executive Officer 7901 RIDGE MILLS ROAD, ROME, NY, United States, 13440

History

Start date End date Type Value
1989-04-27 1992-11-18 Address 1316 BLACK RIVER BLVD, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961028000727 1996-10-28 CERTIFICATE OF MERGER 1996-10-28
000045001754 1993-09-02 BIENNIAL STATEMENT 1993-04-01
921118002764 1992-11-18 BIENNIAL STATEMENT 1992-04-01
C004275-3 1989-04-27 CERTIFICATE OF INCORPORATION 1989-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State