REDMAN CONSTRUCTION INC.

Name: | REDMAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1992 (33 years ago) |
Entity Number: | 1642865 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT AREND | Chief Executive Officer | PO BOX 154, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6565 REDMAN ROAD, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-29 | 2018-09-05 | Address | 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1998-06-08 | 2010-06-29 | Address | PO BOX 657, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1996-06-27 | 2018-09-05 | Address | 6565 REDMAN RD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1996-06-27 | Address | 2068 REED ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2018-09-05 | Address | 6565 REDMAN ROAD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905002007 | 2018-09-05 | BIENNIAL STATEMENT | 2018-06-01 |
100629002739 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
060607002402 | 2006-06-07 | BIENNIAL STATEMENT | 2006-06-01 |
040713002179 | 2004-07-13 | BIENNIAL STATEMENT | 2004-06-01 |
020612002524 | 2002-06-12 | BIENNIAL STATEMENT | 2002-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State