CEDAR RIDGE CONTRACTORS, INC.

Name: | CEDAR RIDGE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1989 (36 years ago) |
Date of dissolution: | 11 Aug 2017 |
Entity Number: | 1363263 |
ZIP code: | 12302 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 978 RIDGE RD, SCOTIA, NY, United States, 12302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS M HASKO JR | DOS Process Agent | 978 RIDGE RD, SCOTIA, NY, United States, 12302 |
Name | Role | Address |
---|---|---|
LOUIS M HASKO JR | Chief Executive Officer | 978 RIDGE RD, SCOTIA, NY, United States, 12302 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-24 | 2003-05-23 | Address | 978 RIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1999-06-24 | Address | 367 RIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 1997-06-06 | Address | 367 RIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
1993-01-29 | 1999-06-24 | Address | 367 RIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
1989-06-22 | 1993-01-29 | Address | 367 RIDGE ROAD, SCOTIA, NY, 12302, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170811000090 | 2017-08-11 | CERTIFICATE OF DISSOLUTION | 2017-08-11 |
150616006267 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
130606006530 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
110707002029 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090624002121 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State