RIDGE CONSTRUCTION LTD.

Name: | RIDGE CONSTRUCTION LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261636 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 336 84TH ST, BROOKLYN, NY, United States, 11209 |
Contact Details
Phone +1 718-748-0106
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PAPADATOS | Chief Executive Officer | 336 84TH ST, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
JOHN PAPADATOS | DOS Process Agent | 336 84TH ST, BROOKLYN, NY, United States, 11209 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1272772-DCA | Inactive | Business | 2007-11-16 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 336 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-06 | 2025-05-06 | Address | 336 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-20 | Address | 336 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-20 | Address | 336 84TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003532 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
250506002045 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
160919002000 | 2016-09-19 | BIENNIAL STATEMENT | 2016-05-01 |
140729002319 | 2014-07-29 | BIENNIAL STATEMENT | 2014-05-01 |
120627002567 | 2012-06-27 | BIENNIAL STATEMENT | 2012-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2071020 | TRUSTFUNDHIC | INVOICED | 2015-05-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2071021 | RENEWAL | INVOICED | 2015-05-06 | 100 | Home Improvement Contractor License Renewal Fee |
847344 | TRUSTFUNDHIC | INVOICED | 2013-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930448 | RENEWAL | INVOICED | 2013-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
847345 | TRUSTFUNDHIC | INVOICED | 2011-05-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930446 | RENEWAL | INVOICED | 2011-05-12 | 100 | Home Improvement Contractor License Renewal Fee |
847347 | TRUSTFUNDHIC | INVOICED | 2009-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
930447 | RENEWAL | INVOICED | 2009-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
847349 | LICENSE | INVOICED | 2007-11-16 | 100 | Home Improvement Contractor License Fee |
847350 | TRUSTFUNDHIC | INVOICED | 2007-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State