Search icon

REDDICK & SONS OF GOUVERNEUR, INC.

Company Details

Name: REDDICK & SONS OF GOUVERNEUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1966 (59 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 202165
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 256 ROCK ISLAND ST., GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
REDDICK & SONS OF GOUVERNEUR, INC. DOS Process Agent 256 ROCK ISLAND ST., GOUVERNEUR, NY, United States, 13642

Filings

Filing Number Date Filed Type Effective Date
DP-1342746 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
C234953-2 1996-05-10 ASSUMED NAME CORP INITIAL FILING 1996-05-10
578136-8 1966-09-16 CERTIFICATE OF INCORPORATION 1966-09-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12035317 0215800 1982-03-25 SWAN RD TOWN OF WATERTOWN, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-25
Case Closed 1982-03-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State