Search icon

RILEY HOME IMPROVEMENTS, INC.

Company Details

Name: RILEY HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1971 (54 years ago)
Entity Number: 308933
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN J HILLS Chief Executive Officer 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827

History

Start date End date Type Value
2005-11-15 2013-07-02 Address 466 HALSEY VALLEY RD, BARTON, NY, 13734, USA (Type of address: Principal Executive Office)
2005-11-15 2013-07-02 Address 466 HALSEY VALLEY RD, BARTON, NY, 13734, USA (Type of address: Chief Executive Officer)
2005-11-15 2013-07-02 Address 466 HALSEY VALLEY RD, BARTON, NY, 13734, USA (Type of address: Service of Process)
1995-04-28 2005-11-15 Address BOX 587, RED BRUSH RD, NICHOLS, NY, 13812, USA (Type of address: Chief Executive Officer)
1995-04-28 2005-11-15 Address BOX 587, RED BRUSH RD, NICHOLS, NY, 13812, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002287 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110621002208 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090625002619 2009-06-25 BIENNIAL STATEMENT 2009-06-01
20080211063 2008-02-11 ASSUMED NAME LLC INITIAL FILING 2008-02-11
070711002677 2007-07-11 BIENNIAL STATEMENT 2007-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State