RIDGEVIEW HOMES, INC.

Name: | RIDGEVIEW HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1964 (61 years ago) |
Entity Number: | 180042 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 650
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD BRIDWELL | Chief Executive Officer | 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-25 | 2006-11-01 | Address | 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
2002-09-25 | 2006-11-01 | Address | 3902 LOCKPORT-OLCOTT RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1993-05-17 | 2002-09-25 | Address | 3902 LOCKPORT-OLCOTT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 2002-09-25 | Address | 3902 LOCKPORT-OLCOTT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2002-09-25 | Address | 3902 LOCKPORT-OLCOTT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190109000665 | 2019-01-09 | CERTIFICATE OF AMENDMENT | 2019-01-09 |
160921006051 | 2016-09-21 | BIENNIAL STATEMENT | 2016-09-01 |
140923006236 | 2014-09-23 | BIENNIAL STATEMENT | 2014-09-01 |
120921002225 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
101001002234 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State