RIVER VIEW HOMES OF OGDENSBURG, INC.

Name: | RIVER VIEW HOMES OF OGDENSBURG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 1992 (33 years ago) |
Entity Number: | 1663392 |
ZIP code: | 13669 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLY P MC CARTHY | Chief Executive Officer | 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9844 STATE HIGHWAY 37, OGDENSBURG, NY, United States, 13669 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-20 | 2010-09-30 | Address | 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Principal Executive Office) |
2006-09-20 | 2010-09-30 | Address | 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
2006-09-20 | 2010-09-30 | Address | 9840 STATE HWY 37, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
1996-09-13 | 2006-09-20 | Address | RTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
1996-09-13 | 2006-09-20 | Address | RTE 1, BOX 95, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905006331 | 2018-09-05 | BIENNIAL STATEMENT | 2018-09-01 |
160920006148 | 2016-09-20 | BIENNIAL STATEMENT | 2016-09-01 |
140916006305 | 2014-09-16 | BIENNIAL STATEMENT | 2014-09-01 |
120914002220 | 2012-09-14 | BIENNIAL STATEMENT | 2012-09-01 |
100930002639 | 2010-09-30 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State