Name: | RIDGE WELDERS AND RIGGERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Sep 1978 (47 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 512959 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2401 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Principal Address: | 185 MURRAY ST, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRAY LOCEY CPA PC | DOS Process Agent | 2401 MONROE AVENUE, ROCHESTER, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
KENNETH COLBERT | Chief Executive Officer | 185 MURRAY ST, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-29 | 2024-01-23 | Address | 2401 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
2010-10-29 | 2014-09-03 | Address | 185 MURRAY ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2010-10-29 | 2024-01-23 | Address | 185 MURRAY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2010-10-29 | Address | 185 MURRAY ST, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1995-08-02 | 2010-10-29 | Address | 185 MURRAY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000953 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
20150423071 | 2015-04-23 | ASSUMED NAME CORP INITIAL FILING | 2015-04-23 |
140903007148 | 2014-09-03 | BIENNIAL STATEMENT | 2014-09-01 |
120913006019 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101029002653 | 2010-10-29 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State