Search icon

JOHN F. RIDER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
STEVEN F RIDER Chief Executive Officer 8130 E MAIN ROAD, LEROY, NY, United States, 14482

DOS Process Agent

Name Role Address
JOHN F. RIDER, INC. DOS Process Agent 8130 E MAIN ROAD, LEROY, NY, United States, 14482

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State