Search icon

450 RIDGE ST. INC.

Company Details

Name: 450 RIDGE ST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1991 (33 years ago)
Entity Number: 1597109
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 415 RIDGE ST, LEWISTON, NY, United States, 14092
Principal Address: PO BOX 450, 415 RIDGE ST, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RUTH KOHEIL DOS Process Agent 415 RIDGE ST, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
RUTH KOHEIL Chief Executive Officer PO BOX 450, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2003-11-25 2006-01-17 Address 415 RIDGE ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2003-11-25 2006-01-17 Address PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2000-03-10 2003-11-25 Address 415 RIDGE ST, LEWISTON, NY, 14092, 0450, USA (Type of address: Chief Executive Officer)
1998-03-04 2003-11-25 Address 415 RIDGE ST., LEWISTON, NY, 14092, USA (Type of address: Service of Process)
1993-07-28 2000-03-10 Address PO BOX 450, LEWISTON, NY, 14092, 0450, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140318002366 2014-03-18 BIENNIAL STATEMENT 2013-12-01
120326002298 2012-03-26 BIENNIAL STATEMENT 2011-12-01
100111002321 2010-01-11 BIENNIAL STATEMENT 2009-12-01
071214002634 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060117003348 2006-01-17 BIENNIAL STATEMENT 2005-12-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State