RANDOLPH WELL & PUMP CO., INC.

Name: | RANDOLPH WELL & PUMP CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1968 (57 years ago) |
Entity Number: | 221288 |
ZIP code: | 13102 |
County: | Cortland |
Place of Formation: | New York |
Address: | PO BOX 131, MCLEAN, NY, United States, 13102 |
Principal Address: | 41 GULF HILL RD, MCLEAN, NY, United States, 13102 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 131, MCLEAN, NY, United States, 13102 |
Name | Role | Address |
---|---|---|
RAY L CONVERSE | Chief Executive Officer | 41 GULF HILL RD, MCLEAN, NY, United States, 13102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-05-08 | Address | 41 GULF HILL RD, MCLEAN, NY, 13102, USA (Type of address: Chief Executive Officer) |
2006-03-24 | 2024-05-08 | Address | 41 GULF HILL RD, MCLEAN, NY, 13102, USA (Type of address: Chief Executive Officer) |
2004-03-05 | 2024-05-08 | Address | PO BOX 131, MCLEAN, NY, 13102, USA (Type of address: Service of Process) |
2004-03-05 | 2006-03-24 | Address | PO BOX 24 / 139 CEMETERY LANE, MCLEAN, NY, 13102, USA (Type of address: Chief Executive Officer) |
1998-03-24 | 2004-03-05 | Address | 418 DAVIS RD, PO BOX 14, MCLEAN, NY, 13102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240508001907 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
20150819036 | 2015-08-19 | ASSUMED NAME CORP INITIAL FILING | 2015-08-19 |
140502002342 | 2014-05-02 | BIENNIAL STATEMENT | 2014-03-01 |
120427002104 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
100402003634 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State