Search icon

RIVER ROAD CONSTRUCTION INC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of RIVER ROAD CONSTRUCTION INC, CONNECTICUT 0850082 CONNECTICUT

DOS Process Agent

Name Role Address
CONNIE LOUGHRY DOS Process Agent 493 MCINTYRE RD, CALEDONIA, NY, United States, 14423

Chief Executive Officer

Name Role Address
CONNIE LOUGHRY Chief Executive Officer 493 MCINTYRE RD, CALEDONIA, NY, United States, 14423

Licenses

Number Status Type Date End date
1169397-DCA Inactive Business 2004-06-16 2007-06-30

History

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)

Filings

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

Fine And Fees

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