MAIN RIDGE, LLC

Name: | MAIN RIDGE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2975936 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 9159 MAIN STREET STE 3, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
MAIN RIDGE, LLC | DOS Process Agent | 9159 MAIN STREET STE 3, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2025-05-08 | Address | 9159 MAIN STREET STE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2013-11-19 | 2023-03-28 | Address | 9159 MAIN STREET STE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2013-07-01 | 2013-11-19 | Address | 9276 MAIN STREET STE 3, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2003-11-12 | 2013-07-01 | Address | 6404 HEISE ROAD, CLARENCE, NY, 14032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250508001719 | 2025-05-08 | BIENNIAL STATEMENT | 2025-05-08 |
230328001735 | 2023-03-28 | BIENNIAL STATEMENT | 2021-11-01 |
171102006117 | 2017-11-02 | BIENNIAL STATEMENT | 2017-11-01 |
151102008180 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131119006284 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State