Search icon

EDWARDS MOVING & RIGGING, INC.

Branch

Company Details

Name: EDWARDS MOVING & RIGGING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Branch of: EDWARDS MOVING & RIGGING, INC., Kentucky (Company Number 0280166)
Entity Number: 4060071
ZIP code: 12207
County: Albany
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 200 EVERETT HALL ROAD, SHELBYVILLE, KY, United States, 40065

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
MARK E. EDWARDS Chief Executive Officer 200 EVERETT HALL ROAD, SHELBYVILLE, KY, United States, 40065

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 200 EVERETT HALL ROAD, SHELBYVILLE, KY, 40065, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 200 EVERETT HALL ROAD, SHELBYVILLE, KY, 40065, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 200 EVERETT HALL ROAD, SHELBYVILLE, KY, 40065, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-02-27 2025-02-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001460 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230227000729 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210204061118 2021-02-04 BIENNIAL STATEMENT 2021-02-01
191216000226 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
SR-112255 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State