Name: | JOHN F. RIDER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1968 (56 years ago) |
Entity Number: | 172000 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 8130 E MAIN ROAD, LEROY, NY, United States, 14482 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN F RIDER | Chief Executive Officer | 8130 E MAIN ROAD, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
JOHN F. RIDER, INC. | DOS Process Agent | 8130 E MAIN ROAD, LEROY, NY, United States, 14482 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 8130 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2025-01-13 | Address | 8130 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
2020-12-03 | 2025-01-13 | Address | 8130 E MAIN ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2010-12-14 | 2020-12-03 | Address | 8989 LINWOOD ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2010-12-14 | 2020-12-03 | Address | 9001 LINWOOD ROAD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113003582 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
201203060291 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
141215006104 | 2014-12-15 | BIENNIAL STATEMENT | 2014-12-01 |
121217002177 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
101214002396 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State