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
Name | Role | Address |
---|---|---|
REDDICK & SONS OF GOUVERNEUR, INC. | DOS Process Agent | 256 ROCK ISLAND ST., GOUVERNEUR, NY, United States, 13642 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12035317 | 0215800 | 1982-03-25 | SWAN RD TOWN OF WATERTOWN, Watertown, NY, 13601 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State