Name: | R. RIMUALDO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 2005 (20 years ago) |
Entity Number: | 3279413 |
ZIP code: | 12801 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 10 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Address: | 1 Washington Street, GLENS FALLS, NY, United States, 12801 |
Contact Details
Phone +1 518-301-5514
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN WRIGHT | DOS Process Agent | 1 Washington Street, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
RALPH J RIMUALDO JR | Chief Executive Officer | 10 COMMERCE PARK DRIVE, WILTON, NY, United States, 12831 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
00902 | Expired | Mold Remediation Contractor License (SH126) | 2016-11-15 | 2024-06-30 | 10 Commerce Park Dr, WILTON, NY, 12831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-30 | 2024-12-30 | Address | 10 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-15 | 2024-12-30 | Address | 10 COMMERCE PARK DRIVE, WILTON, NY, 12831, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2013-11-15 | Address | 25F CONGRESS ST, #261, SARATOGA SPRNGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2012-10-18 | 2024-12-30 | Address | 591 GLEN ST, PO BOX 151, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230018088 | 2024-12-30 | BIENNIAL STATEMENT | 2024-12-30 |
131115006421 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
121018002189 | 2012-10-18 | BIENNIAL STATEMENT | 2011-11-01 |
081007002693 | 2008-10-07 | BIENNIAL STATEMENT | 2007-11-01 |
051109000821 | 2005-11-09 | CERTIFICATE OF INCORPORATION | 2005-11-09 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State