Search icon

RIDGECREST PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIDGECREST PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092008
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 10 RIDGEVIEW CIR, ARMONK, NY, United States, 10504
Principal Address: 84 BUSINESS PARK DRIVE, SUITE 209, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGECREST PRODUCTS DOS Process Agent 10 RIDGEVIEW CIR, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JENNIFER GALPERIN Chief Executive Officer 84 BUSINESS PARK DRIVE, SUITE 209, ARMONK, NY, United States, 10504

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATE WILLIAMSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2286552

Unique Entity ID

Unique Entity ID:
N7BDD9CA2HS7
CAGE Code:
823T1
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2018-02-23

Commercial and government entity program

CAGE number:
823T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-01

Contact Information

POC:
KATE WILLIAMSON
Corporate URL:
badgeandwallet.com

History

Start date End date Type Value
2019-02-08 2021-03-03 Address P.O. BOX 783, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2017-02-27 2019-02-08 Address P.O. BOX 783, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060898 2021-03-03 BIENNIAL STATEMENT 2021-02-01
190208060512 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170227000592 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State