Search icon

RIVERSIDE SALES AND SERVICE, INC.

Company Details

Name: RIVERSIDE SALES AND SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089793
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 3336 RIVERSIDE DR, WELLSVILLE, NY, United States, 14895
Principal Address: KIMBERLY DICKERSON, 3336 RIVERSIDE DR, RTE 9 NORTH, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3336 RIVERSIDE DR, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
RODNEY D DICKERSON Chief Executive Officer 3336 RIVERSIDE DR, WELLSVILLE, NY, United States, 14895

Licenses

Number Type Address Description
026210 Plant Dealers 3336 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895 Other

History

Start date End date Type Value
2001-01-02 2006-12-04 Address KIMBERLY DICKERSON, 11 MILE RD, STAR ROUTE BOX 126, SHINGLEHOUSE, PA, 16748, USA (Type of address: Principal Executive Office)
1999-01-27 2001-01-02 Address 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
1999-01-27 2001-01-02 Address 3332 RIVERSIDE DR., WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
1996-12-04 2001-01-02 Address C/O 3332 RIVERSIDE DRIVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130211002088 2013-02-11 BIENNIAL STATEMENT 2012-12-01
110209002571 2011-02-09 BIENNIAL STATEMENT 2010-12-01
081121002686 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061204002917 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050112002027 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021122002570 2002-11-22 BIENNIAL STATEMENT 2002-12-01
010102002558 2001-01-02 BIENNIAL STATEMENT 2000-12-01
990127002237 1999-01-27 BIENNIAL STATEMENT 1998-12-01
961204000644 1996-12-04 CERTIFICATE OF INCORPORATION 1996-12-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State