Name: | E. R. RULE & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1974 (51 years ago) |
Entity Number: | 334796 |
ZIP code: | 14009 |
County: | Wyoming |
Place of Formation: | New York |
Address: | 6 BIXBY HILL ROAD, ARCADE, NY, United States, 14009 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID E RULE | DOS Process Agent | 6 BIXBY HILL ROAD, ARCADE, NY, United States, 14009 |
Name | Role | Address |
---|---|---|
DAVID E RULE | Chief Executive Officer | 6 BIXBY HILL ROAD, ARCADE, NY, United States, 14009 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90442 | 2017-10-25 | 2022-10-24 | Mined land permit | East Side Of Cr 21; South Of Stone Quarry Road. |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-16 | 2014-02-05 | Address | 6 BIXBY HILL RD., ARCADE, NY, 14009, 1015, USA (Type of address: Service of Process) |
1974-01-16 | 2006-02-16 | Address | 6 BIXBY HILL RD., ARCADE, NY, 14009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140205002413 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120210002046 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100114002424 | 2010-01-14 | BIENNIAL STATEMENT | 2010-01-01 |
080110002555 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060216002819 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State