Name: | RIDGE PAVING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1989 (36 years ago) |
Entity Number: | 1394533 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506 |
Principal Address: | 25 BEDFORD BANKSVILLE RD, BEDFORD, NY, United States, 10506 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN LEGGE | Chief Executive Officer | 21 EAST OLD FARM RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, United States, 10506 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-16 | 2024-04-16 | Address | 19 RITTER RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
2024-04-16 | 2024-04-16 | Address | 21 EAST OLD FARM RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2001-11-15 | 2024-04-16 | Address | 19 RITTER RD, STORMVILLE, NY, 12582, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2024-04-16 | Address | 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1993-11-03 | 2001-11-15 | Address | 25 BEDFORD BANKSVILLE ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240416001758 | 2024-04-16 | BIENNIAL STATEMENT | 2024-04-16 |
211101002499 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191104060260 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171101007783 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151202007491 | 2015-12-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State