RIVEREDGE ENVIRONMENTAL, INC.

Name: | RIVEREDGE ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2014 (11 years ago) |
Entity Number: | 4606371 |
ZIP code: | 13662 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 58 Old River Rd, Riveredge Environmental Inc, Massena, NY, United States, 13662 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE HARPER | DOS Process Agent | 58 Old River Rd, Riveredge Environmental Inc, Massena, NY, United States, 13662 |
Name | Role | Address |
---|---|---|
LEE H HARPER | Chief Executive Officer | 58 OLD RIVER RD, RIVEREDGE ENVIRONMENTAL INC, MASSENA, NY, United States, 13662 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 58 OLD RIVER RD, RIVEREDGE ENVIRONMENTAL INC, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
2018-04-02 | 2024-07-01 | Address | 58 OLD RIVER RD, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
2014-07-15 | 2024-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-15 | 2018-04-02 | Address | 113 CROWNINGSHIELD ROAD, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701038910 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220825000127 | 2022-08-25 | BIENNIAL STATEMENT | 2022-07-01 |
180402000433 | 2018-04-02 | CERTIFICATE OF CHANGE | 2018-04-02 |
140715000182 | 2014-07-15 | CERTIFICATE OF INCORPORATION | 2014-07-15 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State