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
Name | Role | Address |
---|---|---|
BRIAN J HILLS | Chief Executive Officer | 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BEARDSLEE LANE, OWEGO, NY, United States, 13827 |
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) |
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