Search icon

R&M PONDEROSA, INC.

Company Details

Name: R&M PONDEROSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1961 (64 years ago)
Date of dissolution: 23 Jul 2019
Entity Number: 141490
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 29 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOY FUNERAL HOME, INC. DOS Process Agent 29 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT C. ENOS Chief Executive Officer 29 PONDEROSA COURT, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1999-11-16 2017-02-01 Address 3855 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1999-11-16 2017-02-01 Address 3855 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1997-10-08 1999-11-16 Address 17 COVE HOLLOW, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-11-16 Address 17 COVE HOLLOW, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
1993-10-14 2017-02-01 Address 3855 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723000479 2019-07-23 CERTIFICATE OF DISSOLUTION 2019-07-23
171010006609 2017-10-10 BIENNIAL STATEMENT 2017-10-01
170215000557 2017-02-15 CERTIFICATE OF AMENDMENT 2017-02-15
170201006793 2017-02-01 BIENNIAL STATEMENT 2015-10-01
131017002364 2013-10-17 BIENNIAL STATEMENT 2013-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State