Search icon

RICHARD C. SEARS, INC.

Company Details

Name: RICHARD C. SEARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1964 (61 years ago)
Entity Number: 181201
ZIP code: 12804
County: Rensselaer
Place of Formation: New York
Address: 16 Harold Harris Road, Queensbury, NY, United States, 12804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD C. SEARS, INC. DOS Process Agent 16 Harold Harris Road, Queensbury, NY, United States, 12804

Chief Executive Officer

Name Role Address
WILLIAM HAFNER Chief Executive Officer 16 HAROLD HARRIS ROAD, QUEENSBURY, NY, United States, 12804

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
PAUL ARCHER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3363214

Permits

Number Date End date Type Address
18476 2023-05-26 2026-06-30 Pesticide use No data

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 16 HAROLD HARRIS ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-06 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-11-06 2025-01-16 Address R. D. #2, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003845 2025-01-16 BIENNIAL STATEMENT 2025-01-16
220523002029 2022-05-23 BIENNIAL STATEMENT 2020-11-01
20190503077 2019-05-03 ASSUMED NAME CORP INITIAL FILING 2019-05-03
463152 1964-11-06 CERTIFICATE OF INCORPORATION 1964-11-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State