Search icon

HIGHRIDGE REMODELING & CONSTRUCTION CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HIGHRIDGE REMODELING & CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1991 (34 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1574098
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 19 CLAREMONT RD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. ANDREW POINTER Chief Executive Officer 19 CLAREMONT RD, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
W. ANDREW POINTER DOS Process Agent 19 CLAREMONT RD, OSSINING, NY, United States, 10562

History

Start date End date Type Value
2003-09-18 2021-09-23 Address 19 CLAREMONT RD, OSSINING, NY, 10562, 3301, USA (Type of address: Chief Executive Officer)
2003-09-18 2021-09-23 Address 19 CLAREMONT RD, OSSINING, NY, 10562, 3301, USA (Type of address: Service of Process)
1993-05-10 2003-09-18 Address 10 FOREST AVENUE, OSSINING, NY, 10562, 3301, USA (Type of address: Principal Executive Office)
1993-05-10 2003-09-18 Address 10 FOREST AVENUE, OSSINING, NY, 10562, 3301, USA (Type of address: Chief Executive Officer)
1993-05-10 2003-09-18 Address 10 FOREST AVENUE, OSSINING, NY, 10562, 3301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923000278 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
191021060005 2019-10-21 BIENNIAL STATEMENT 2019-09-01
170920006080 2017-09-20 BIENNIAL STATEMENT 2017-09-01
160121006105 2016-01-21 BIENNIAL STATEMENT 2015-09-01
131015002157 2013-10-15 BIENNIAL STATEMENT 2013-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State