RITTER & PARATORE CONTRACTING, INC.
Headquarter
Name: | RITTER & PARATORE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1991 (35 years ago) |
Entity Number: | 1502963 |
ZIP code: | 13502 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 2435 STATE ROUTE 5, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. RITTER | Chief Executive Officer | 2435 STATE ROUTE 5, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2435 STATE ROUTE 5, UTICA, NY, United States, 13502 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60980 | 2021-10-04 | 2026-09-30 | Mined land permit | Rt 5, entrance is approx. 1/2 mile east of the Newport/Rt 5 intersection |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2005-06-03 | 2025-01-16 | Address | 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process) |
2005-06-03 | 2025-01-16 | Address | 2435 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2005-06-03 | Address | 347 BROWN ROAD, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2005-06-03 | Address | 2222 STATE ROUTE 5, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250116004137 | 2025-01-16 | BIENNIAL STATEMENT | 2025-01-16 |
230120003261 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
200318060135 | 2020-03-18 | BIENNIAL STATEMENT | 2019-01-01 |
170103006283 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150102007360 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State