Name: | L & S RABIDEAU & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1994 (31 years ago) |
Entity Number: | 1839600 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 42 GRACE AV, plattsburgh, NY, United States, 12901 |
Principal Address: | 1129 NORTH STAR RD, MOOERS, NY, United States, 12958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEON RABIDEAU | DOS Process Agent | 42 GRACE AV, plattsburgh, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
LEON RABIDEAU | Chief Executive Officer | 1129 NORTH STAR RD, MOOERS, NY, United States, 12958 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50829 | 2010-01-25 | 2012-05-15 | Mined land permit | on the west-side of Emery Road |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 1129 NORTH STAR RD, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2024-07-02 | Address | 1129 NORTH STAR RD, MOOERS, NY, 12958, USA (Type of address: Chief Executive Officer) |
1996-07-30 | 2024-07-02 | Address | 1129 NORTH STAR RD, MOOERS, NY, 12958, USA (Type of address: Service of Process) |
1995-01-17 | 1996-07-30 | Address | 1129 NORTH STAR ROAD, MOOERS, NY, 12958, USA (Type of address: Service of Process) |
1994-07-27 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000612 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220322000440 | 2022-03-22 | BIENNIAL STATEMENT | 2020-07-01 |
121206002198 | 2012-12-06 | BIENNIAL STATEMENT | 2012-07-01 |
100729002450 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080716003254 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State