Name: | RIEGER CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1962 (63 years ago) |
Date of dissolution: | 06 Jan 2025 |
Entity Number: | 147111 |
ZIP code: | 12550 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 Old North Plank Road, #102, Newburgh, NY, United States, 12550 |
Principal Address: | 6 Old North Plan Road, Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN RIEGER | DOS Process Agent | 6 Old North Plank Road, #102, Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
IAN M RIEGER | Chief Executive Officer | 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | PO BOX 688, 3 RIEGER DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-01-14 | Address | 6 OLD NORTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2000-04-28 | 2025-01-14 | Address | 3 RIEGER DR, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2000-04-28 | 2025-01-14 | Address | PO BOX 688, 3 RIEGER DR, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2000-04-28 | Address | 3 RIEGER DR, PO BOX 688, MONROE, NY, 10950, 0688, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114001875 | 2025-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-06 |
221004004333 | 2022-10-04 | BIENNIAL STATEMENT | 2022-04-01 |
210818001268 | 2021-08-18 | BIENNIAL STATEMENT | 2021-08-18 |
20190522078 | 2019-05-22 | ASSUMED NAME CORP DISCONTINUANCE | 2019-05-22 |
20080111024 | 2008-01-11 | ASSUMED NAME CORP INITIAL FILING | 2008-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State