Search icon

MATTHEW J. RITTER HOME IMPROVEMENTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW J. RITTER HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2013 (12 years ago)
Entity Number: 4457904
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 59 WASHINGTON AVE., GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
SANDRA BURNS Chief Executive Officer 59 WASHINGTON AVE, GREENPORT, NY, United States, 11944

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2891222
State:
CONNECTICUT

History

Start date End date Type Value
2023-09-13 2023-09-13 Address PO BOX 611, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 59 WASHINGTON AVE, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2019-09-17 2023-09-13 Address PO BOX 611, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2015-09-28 2019-09-17 Address PO BOX 611, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer)
2013-09-12 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230913001158 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210903000522 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190917060157 2019-09-17 BIENNIAL STATEMENT 2019-09-01
170907006211 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150928006207 2015-09-28 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State