Name: | R.I.C. PLUMBING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1991 (34 years ago) |
Entity Number: | 1588888 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 5984 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094 |
Principal Address: | 4710 MEYER RD, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.I.C. PLUMBING, INC. | DOS Process Agent | 5984 DUNNIGAN ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
SCOTT N KUHNS | Chief Executive Officer | 4710 MEYER RD, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2013-11-07 | Address | 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Service of Process) |
1995-07-20 | 2013-11-07 | Address | 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2013-11-07 | Address | 4119 BEACH RIDGE RD, NORTH TONAWANDA, NY, 14120, 9574, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1995-07-20 | Address | 95 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1995-07-20 | Address | 95 ROCHELLE PARK, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191106060008 | 2019-11-06 | BIENNIAL STATEMENT | 2019-11-01 |
171101007082 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131107006117 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111206002633 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091201002297 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State