Search icon

RIDGWAY PRESS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RIDGWAY PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (32 years ago)
Entity Number: 1695308
ZIP code: 06475
County: Rockland
Place of Formation: New York
Address: 4 Trail End, Old Saybrook, CT, United States, 06475
Principal Address: 4 Trails End, Old Saybrook, CT, United States, 06475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY RIDGWAY Chief Executive Officer 4 TRAILS END, OLD SAYBROOK, CT, United States, 06475

DOS Process Agent

Name Role Address
RIDGWAY PRESS, INC. DOS Process Agent 4 Trail End, Old Saybrook, CT, United States, 06475

Links between entities

Type:
Headquarter of
Company Number:
2567629
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2023-03-15 2023-03-15 Address 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-03-15 Address 4 TRAILS END, OLD SAYBROOK, CT, 06475, USA (Type of address: Chief Executive Officer)
2022-05-23 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-05 2023-03-15 Address 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-03-15 Address 39 LONG MEADOW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315001689 2023-03-15 BIENNIAL STATEMENT 2023-01-01
210105062686 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190104060179 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150108006103 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130108006316 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State