Search icon

RYAN ALDRICH TRUCKING & SAWING, INC.

Company Details

Name: RYAN ALDRICH TRUCKING & SAWING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3912729
ZIP code: 12207
County: Herkimer
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 685 MOWERS ROAD, FRANKFORT, NY, United States, 13340

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RYAN ALDRICH Chief Executive Officer 685 MOWERS ROAD, FRANKFORT, NY, United States, 13340

Permits

Number Date End date Type Address
YXKM-20221121-43245 2022-11-21 2022-11-22 OVER DIMENSIONAL VEHICLE PERMITS No data
R4DF-2021913-25312 2021-09-13 2021-09-14 OVER DIMENSIONAL VEHICLE PERMITS No data
TH1S-2021910-25108 2021-09-10 2021-09-14 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 685 MOWERS ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2017-07-26 2024-06-03 Address 685 MOWERS ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)
2012-04-04 2017-07-26 Address PO BOX 69, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer)
2012-04-04 2017-07-26 Address 1017 CULVER AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2010-02-16 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-16 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-02-16 2024-06-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603001372 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200414060151 2020-04-14 BIENNIAL STATEMENT 2020-02-01
180201007125 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170726006066 2017-07-26 BIENNIAL STATEMENT 2016-02-01
140410002240 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120404002243 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100216000392 2010-02-16 CERTIFICATE OF INCORPORATION 2010-02-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State