FARLEY RIGGERS & MOVERS, INC.

Name: | FARLEY RIGGERS & MOVERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1969 (56 years ago) |
Entity Number: | 273758 |
ZIP code: | 14094 |
County: | Niagara |
Place of Formation: | New York |
Address: | 700 RICHFIELD STREET, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCIA M. FARLEY | Chief Executive Officer | 3648 DAY ROAD, LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 RICHFIELD STREET, LOCKPORT, NY, United States, 14094 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-22 | 2013-04-09 | Address | 3648 DAY ROAD, LOCKPORT, NY, 14094, 9450, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2007-05-22 | Address | 3648 DAY ROAD, LOCKPORT, NY, 14094, 9450, USA (Type of address: Chief Executive Officer) |
1994-04-28 | 2007-05-22 | Address | 700 RICHFIELD STREET, LOCKPORT, NY, 14094, 9450, USA (Type of address: Principal Executive Office) |
1994-04-28 | 2007-05-22 | Address | 700 RICHFIELD STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1990-05-07 | 1994-04-28 | Address | 700 RICHFIELD ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409002165 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
110401002148 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
090319002010 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070522002797 | 2007-05-22 | BIENNIAL STATEMENT | 2007-03-01 |
050525002800 | 2005-05-25 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State