Name: | RIVER ROAD CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2016 (8 years ago) |
Entity Number: | 5020508 |
ZIP code: | 14423 |
County: | Livingston |
Place of Formation: | New York |
Address: | 493 MCINTYRE RD, CALEDONIA, NY, United States, 14423 |
Principal Address: | 119 RIVER RD, SCOTTSVILLE, NY, United States, 14546 |
Contact Details
Phone +1 914-237-8599
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RIVER ROAD CONSTRUCTION INC, CONNECTICUT | 0850082 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CONNIE LOUGHRY | DOS Process Agent | 493 MCINTYRE RD, CALEDONIA, NY, United States, 14423 |
Name | Role | Address |
---|---|---|
CONNIE LOUGHRY | Chief Executive Officer | 493 MCINTYRE RD, CALEDONIA, NY, United States, 14423 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1169397-DCA | Inactive | Business | 2004-06-16 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-07 | 2019-08-21 | Address | PO BOX 52, CALEDONIA, NY, 14423, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200326000125 | 2020-03-26 | CERTIFICATE OF AMENDMENT | 2020-03-26 |
190821060136 | 2019-08-21 | BIENNIAL STATEMENT | 2018-10-01 |
161007010233 | 2016-10-07 | CERTIFICATE OF INCORPORATION | 2016-10-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
623999 | TRUSTFUNDHIC | INVOICED | 2005-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
675395 | RENEWAL | INVOICED | 2005-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
624000 | LICENSE | INVOICED | 2004-06-16 | 75 | Home Improvement Contractor License Fee |
624002 | TRUSTFUNDHIC | INVOICED | 2004-06-03 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
624001 | FINGERPRINT | INVOICED | 2004-06-03 | 75 | Fingerprint Fee |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State