Name: | RIPLEY-STATELINE TRUCK STOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1968 (57 years ago) |
Entity Number: | 229371 |
ZIP code: | 16501 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 1821 NAGLE RD., ERIE, PA, United States, 16501 |
Principal Address: | 1821 NAGLE RD, ERIE, PA, United States, 16510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL D RITTER JR. | Chief Executive Officer | 1821 NAGLE RD, ERIE, PA, United States, 16510 |
Name | Role | Address |
---|---|---|
RIPLEY-STATELINE TRUCK STOP, INC. | DOS Process Agent | 1821 NAGLE RD., ERIE, PA, United States, 16501 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-10 | 2012-10-19 | Address | 6370 SHORTMAN RD., RIPLEY, NY, 14775, USA (Type of address: Service of Process) |
2000-10-10 | 2006-10-06 | Address | 1821 NAGLE RD, ERIE, PA, 16510, USA (Type of address: Chief Executive Officer) |
1993-10-27 | 2000-10-10 | Address | RD SHORTMAN ROAD, RIPLEY, NY, 14775, 9999, USA (Type of address: Service of Process) |
1993-10-27 | 2000-10-10 | Address | 1821 NAGLE ROAD, ERIE, PA, 16510, 2181, USA (Type of address: Principal Executive Office) |
1992-10-23 | 2000-10-10 | Address | 1821 NAGLE RD, ERIE, PA, 16510, 2181, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019006224 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
110114002873 | 2011-01-14 | BIENNIAL STATEMENT | 2010-10-01 |
081016002147 | 2008-10-16 | BIENNIAL STATEMENT | 2008-10-01 |
061006002243 | 2006-10-06 | BIENNIAL STATEMENT | 2006-10-01 |
041203002117 | 2004-12-03 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State