Name: | RIGGALLS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1967 (58 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 209513 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | RD 2 RT 233 BOX 85, ROME, NY, United States, 13440 |
Principal Address: | RD 2 RT 233, BOX 85, ROME, NY, United States, 13440 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRYON PAZDUR, PRESIDENT | Chief Executive Officer | RD2, RT. 233, BOX 85, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 2 RT 233 BOX 85, ROME, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1997-06-03 | Address | RD2, RT. 233, BOX 85, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-06-03 | Address | RD2, RT. 233, BOX 85, ROME, NY, 13440, USA (Type of address: Service of Process) |
1979-06-08 | 1992-11-05 | Address | ROME-WESTMORELAND RD, ROME, NY, 13440, USA (Type of address: Service of Process) |
1967-04-28 | 1979-06-08 | Address | 906 WALNUT ST., UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1559596 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970603002554 | 1997-06-03 | BIENNIAL STATEMENT | 1997-04-01 |
C215406-2 | 1994-09-27 | ASSUMED NAME CORP INITIAL FILING | 1994-09-27 |
000044002271 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921105002892 | 1992-11-05 | BIENNIAL STATEMENT | 1992-04-01 |
A582310-3 | 1979-06-08 | CERTIFICATE OF AMENDMENT | 1979-06-08 |
615666-6 | 1967-04-28 | CERTIFICATE OF INCORPORATION | 1967-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2151488 | 0215800 | 1986-01-08 | 1916 BLACK RIVER RD., ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260303 C03 |
Issuance Date | 1986-01-17 |
Abatement Due Date | 1986-01-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-01-17 |
Abatement Due Date | 1986-01-21 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-01-17 |
Abatement Due Date | 1986-01-21 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State