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
Name | Role | Address |
---|---|---|
MARC E LADOUCEUR | Chief Executive Officer | 21170 NYS ROUTE 232, PO BOX 6540, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21170 NYS Route 232, PO Box 6540, Watertown, NY, United States, 13601 |
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.
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State