RINGER CONSTRUCTION CORP.

Name: | RINGER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1994 (31 years ago) |
Entity Number: | 1826758 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 776 MONTAUK HWY. UNIT C, BAYPORT, NY, United States, 11705 |
Principal Address: | 473 LAKEVIEW AVE, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE RINGER | DOS Process Agent | 776 MONTAUK HWY. UNIT C, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
GEORGE W RINGER | Chief Executive Officer | 473 LAKEVIEW AVE, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 473 LAKEVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2022-12-27 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-09 | 2024-01-30 | Address | 776 MONTAUK HWY. UNIT C, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2006-11-29 | 2024-01-30 | Address | 473 LAKEVIEW AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2006-11-29 | 2021-04-09 | Address | 473 LAKEVIEW AVE., BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130017224 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
210409060426 | 2021-04-09 | BIENNIAL STATEMENT | 2020-06-01 |
080626002983 | 2008-06-26 | BIENNIAL STATEMENT | 2008-06-01 |
061129002723 | 2006-11-29 | BIENNIAL STATEMENT | 2006-06-01 |
040715002244 | 2004-07-15 | BIENNIAL STATEMENT | 2004-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State