REAGAN-RITER BOILER WORKS, INC.

Name: | REAGAN-RITER BOILER WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1978 (47 years ago) |
Entity Number: | 464150 |
ZIP code: | 13077 |
County: | Cortland |
Place of Formation: | New York |
Address: | 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077 |
Name | Role | Address |
---|---|---|
FRANCIS RITER | Chief Executive Officer | PO BOX 228, 4739 CARROWAY HILL RD, HOMER, NY, United States, 13077 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-17 | 2010-03-17 | Address | 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Service of Process) |
2002-01-17 | 2010-03-17 | Address | 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office) |
2002-01-17 | 2010-03-17 | Address | 6977 GLEN HAVEN RD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer) |
1998-01-09 | 2002-01-17 | Address | 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Principal Executive Office) |
1998-01-09 | 2002-01-17 | Address | 6997 GLEN HAVEN ROAD, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140605086 | 2014-06-05 | ASSUMED NAME CORP INITIAL FILING | 2014-06-05 |
140408002406 | 2014-04-08 | BIENNIAL STATEMENT | 2014-01-01 |
120210002431 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100317002852 | 2010-03-17 | BIENNIAL STATEMENT | 2010-01-01 |
080125002180 | 2008-01-25 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State