Name: | BIONDI RIGGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1993 (32 years ago) |
Date of dissolution: | 23 Feb 2017 |
Entity Number: | 1767626 |
ZIP code: | 12804 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 68 PARK RD, QUEENSBURY, NY, United States, 12804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 68 PARK RD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
BARBARA BIONDI | Chief Executive Officer | 68 PARK RD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2013-04-04 | Address | 4113 ROCKWELL ST, HADLEY, NY, 12835, USA (Type of address: Chief Executive Officer) |
2005-11-23 | 2013-04-04 | Address | 4113 ROCKWELL ST, HADLEY, NY, 12835, USA (Type of address: Principal Executive Office) |
2005-11-23 | 2013-04-04 | Address | 4113 ROCKWELL ST, HADLEY, NY, 12835, USA (Type of address: Service of Process) |
2001-10-09 | 2005-11-23 | Address | 4219 ROCKWELL STREET, HADLEY, NY, 12835, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2005-11-23 | Address | 4219 ROCKWELL STREET, HADLEY, NY, 12835, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170223000140 | 2017-02-23 | CERTIFICATE OF DISSOLUTION | 2017-02-23 |
131010006146 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
130404002061 | 2013-04-04 | BIENNIAL STATEMENT | 2011-10-01 |
051123002608 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030924002183 | 2003-09-24 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State