ROBERT J. RYAN, INC.
Headquarter
Name: | ROBERT J. RYAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1966 (59 years ago) |
Entity Number: | 202577 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 180 SCHWENK DR, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BILL CALDERARA | Chief Executive Officer | 180 SCHWENK DRIVE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
ROBERT J. RYAN, INC. | DOS Process Agent | 180 SCHWENK DR, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-11 | 2016-10-03 | Address | 180 SCHWENK DRIVE, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2012-10-11 | Address | 180 SCHWENK DRIVE, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2008-09-30 | Address | 180 SCHWENK DR, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer) |
2002-10-16 | 2020-10-01 | Address | 180 SCHWENK DR, KINGSTON, NY, 12401, 2940, USA (Type of address: Service of Process) |
1998-10-09 | 2002-10-16 | Address | 95 SCHWENK DR, KINGSTON, NY, 12401, 2941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061793 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161003007282 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141029002021 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121011006560 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
100916002537 | 2010-09-16 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State