Name: | ROUTE 84 ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1995 (30 years ago) |
Entity Number: | 1910051 |
ZIP code: | 13036 |
County: | Oswego |
Place of Formation: | New York |
Address: | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Name | Role | Address |
---|---|---|
WAYNE T RUPRACHT | Chief Executive Officer | 585 COUNTY ROUTE 84, CENTRAL SQUARE, NY, United States, 13036 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer) |
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Principal Executive Office) |
1997-06-09 | 2003-04-18 | Address | 585 CO RTE 84, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
1995-04-04 | 1997-06-09 | Address | COUNTRY RTE #84, BOX 636 B, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170517006172 | 2017-05-17 | BIENNIAL STATEMENT | 2017-04-01 |
130507006597 | 2013-05-07 | BIENNIAL STATEMENT | 2013-04-01 |
110504002138 | 2011-05-04 | BIENNIAL STATEMENT | 2011-04-01 |
090414003666 | 2009-04-14 | BIENNIAL STATEMENT | 2009-04-01 |
070416002636 | 2007-04-16 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State