Name: | RICHARD J. CASSIDY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1974 (51 years ago) |
Entity Number: | 343567 |
ZIP code: | 13845 |
County: | Tioga |
Place of Formation: | New York |
Address: | 3158 ROUTE 17C, TIOGA CENTER, NY, United States, 13845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SWANSBROUGH | Chief Executive Officer | 3158 ROUTE 17C, TIOGA CENTER, NY, United States, 13845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3158 ROUTE 17C, TIOGA CENTER, NY, United States, 13845 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-18 | 2023-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-07 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-05-16 | 2010-05-20 | Address | 3158 ROUTE 17C, P.O. BOX 245, TIOGA CENTER, NY, 13845, 0245, USA (Type of address: Chief Executive Officer) |
1996-05-24 | 2000-05-16 | Address | RTE. 17C, PO BOX 245, TIOGA CENTER, NY, 13845, USA (Type of address: Service of Process) |
1996-05-24 | 2000-05-16 | Address | RTE 17C, PO BOX 245, TIOGA CENTER, NY, 13845, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-24 | Address | RT. 17C, P. O. BOX 245, TIOGA CENTER, NY, 13845, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2000-05-16 | Address | RT 17C, BOX 245, TIOGA CENTER, NY, 13845, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1996-05-24 | Address | P. O. BOX 245, RT. 17C, TIOGA CENTER, NY, 13845, USA (Type of address: Service of Process) |
1974-05-16 | 2022-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-05-16 | 1992-11-10 | Address | BOX 168, TIOGA CENTER, NY, 13845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221118001690 | 2022-11-18 | BIENNIAL STATEMENT | 2022-05-01 |
120621002766 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100520002185 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080530002610 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060505002666 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
20050204046 | 2005-02-04 | ASSUMED NAME CORP INITIAL FILING | 2005-02-04 |
040510002403 | 2004-05-10 | BIENNIAL STATEMENT | 2004-05-01 |
020424002083 | 2002-04-24 | BIENNIAL STATEMENT | 2002-05-01 |
000516003022 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
980507002171 | 1998-05-07 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State