Name: | J.P. RUFFLER CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1992 (33 years ago) |
Entity Number: | 1631760 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 81 STAGE COACH RD, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P. RUFFLER | DOS Process Agent | 81 STAGE COACH RD, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
JOHN P. RUFFLER | Chief Executive Officer | 81 STAGE COACH RD, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-07 | 2008-04-14 | Address | 60 BRUNDAGE RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2000-06-07 | 2008-04-14 | Address | 60 BRUNDAGE RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2008-04-14 | Address | 60 BRUNDAGE RIDGE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-06-07 | Address | 60 BRUNDALE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1998-04-22 | 2000-06-07 | Address | 60 BRUNDALE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
1998-04-22 | 2000-06-07 | Address | 60 BRUNDALE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 1998-04-22 | Address | 92 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1993-07-21 | 1998-04-22 | Address | 92 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1993-07-21 | 1998-04-22 | Address | 92 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
1992-04-27 | 1993-07-21 | Address | 92 BEEKMAN AVENUE, NORTH TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140408007035 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120612003011 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100427002281 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080414002835 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060502002724 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040408002121 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020412002811 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
000607002139 | 2000-06-07 | BIENNIAL STATEMENT | 2000-04-01 |
980422002357 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960515002076 | 1996-05-15 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State