RIGBY CONSTRUCTION, INC.

Name: | RIGBY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1973 (52 years ago) |
Date of dissolution: | 04 Apr 2002 |
Entity Number: | 254487 |
ZIP code: | 11715 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 62 NELSON AVENUE, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 NELSON AVENUE, BLUE POINT, NY, United States, 11715 |
Name | Role | Address |
---|---|---|
WILLIAM RIGBY | Chief Executive Officer | 62 NELSON AVENUE, BLUE POINT, NY, United States, 11715 |
Start date | End date | Type | Value |
---|---|---|---|
1973-02-21 | 1994-02-14 | Address | 62 NELSON AVE., BLUE POINT, NY, 11715, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020404000087 | 2002-04-04 | CERTIFICATE OF DISSOLUTION | 2002-04-04 |
010212002061 | 2001-02-12 | BIENNIAL STATEMENT | 2001-02-01 |
C278648-2 | 1999-09-13 | ASSUMED NAME CORP INITIAL FILING | 1999-09-13 |
990210002218 | 1999-02-10 | BIENNIAL STATEMENT | 1999-02-01 |
970221002566 | 1997-02-21 | BIENNIAL STATEMENT | 1997-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State