Search icon

RICES ROAD CORPORATION

Company Details

Name: RICES ROAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1969 (56 years ago)
Entity Number: 280630
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21170 NYS Route 232, PO Box 6540, Watertown, NY, United States, 13601
Principal Address: 21170 NYS Route 232, Watertown, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC E LADOUCEUR Chief Executive Officer 21170 NYS ROUTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21170 NYS Route 232, PO Box 6540, Watertown, NY, United States, 13601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MEXJLLL62Y98
CAGE Code:
9R5C0
UEI Expiration Date:
2025-11-08

Business Information

Activation Date:
2024-11-11
Initial Registration Date:
2023-11-13

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 21170 NYS ROUTE 232, PO BOX 6540, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address PO BOX 6540, WATERTOWN, NY, 13601, 6540, USA (Type of address: Chief Executive Officer)
2009-08-03 2023-11-29 Address PO BOX 6540, WATERTOWN, NY, 13601, 6540, USA (Type of address: Chief Executive Officer)
2007-08-21 2023-11-29 Address 21170 NYS ROUTE 232, PO BOX 6540, WATERTOWN, NY, 13601, 6540, USA (Type of address: Service of Process)
2007-08-21 2009-08-03 Address PO BOX 6540, WATERTOWN, NY, 13601, 6540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231129017965 2023-11-29 BIENNIAL STATEMENT 2023-08-01
190823060236 2019-08-23 BIENNIAL STATEMENT 2019-08-01
170807006320 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130821006077 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110831002978 2011-08-31 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2010-10-12
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
16245.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-10-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Obligated Amount:
97470.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-04-09
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
48735.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-10-21
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FSA LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE
Obligated Amount:
48735.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State