PATTERSON-RADLEY CONSTRUCTION, INC.

Name: | PATTERSON-RADLEY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2011 (14 years ago) |
Entity Number: | 4144372 |
ZIP code: | 14020 |
County: | Monroe |
Place of Formation: | New York |
Address: | 11 Williams Street, Batavia, NY, United States, 14020 |
Principal Address: | 3001 BROCKPORT RD. Ste B, SPENCERPORT, NY, United States, 14559 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON J. PATTERSON | DOS Process Agent | 11 Williams Street, Batavia, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
AARON J. PATTERSON | Chief Executive Officer | 3001 BROCKPORT RD. STE B, SPENCERPORT, NY, United States, 14559 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 3001 BROCKPORT RD. STE B, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 10 WEATHERSTONE WAY, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 3001 BROCKPORT RD. STE B, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-22 | 2023-09-20 | Address | 10 WEATHERSTONE WAY, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920001676 | 2023-09-20 | BIENNIAL STATEMENT | 2023-09-01 |
230322001021 | 2023-03-22 | BIENNIAL STATEMENT | 2021-09-01 |
230104003493 | 2023-01-04 | CERTIFICATE OF AMENDMENT | 2023-01-04 |
191002061102 | 2019-10-02 | BIENNIAL STATEMENT | 2019-09-01 |
170906006376 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State