Name: | WARREN L. RITER AND SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1972 (52 years ago) |
Date of dissolution: | 25 Jul 2016 |
Entity Number: | 249696 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2291 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARREN L RITER | Chief Executive Officer | 2291 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2291 PENFIELD ROAD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-27 | 2010-12-23 | Address | 2291 PENFIELD RD, PENFIELD, NY, 14526, 1944, USA (Type of address: Chief Executive Officer) |
2002-11-27 | 2010-12-23 | Address | 2291 PENFIELD RD, PENFIELD, NY, 14526, 1944, USA (Type of address: Principal Executive Office) |
1993-12-10 | 2002-11-27 | Address | 2291 PENFIELD ROAD, PENFIELD, NY, 14526, 1944, USA (Type of address: Chief Executive Officer) |
1993-12-10 | 2002-11-27 | Address | 2291 PENFIELD ROAD, PENFIELD, NY, 14526, 1944, USA (Type of address: Principal Executive Office) |
1973-01-15 | 1993-12-10 | Address | 57 WASHINGTON RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725000049 | 2016-07-25 | CERTIFICATE OF DISSOLUTION | 2016-07-25 |
141223006351 | 2014-12-23 | BIENNIAL STATEMENT | 2014-12-01 |
130114002280 | 2013-01-14 | BIENNIAL STATEMENT | 2012-12-01 |
101223002133 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081210002178 | 2008-12-10 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State