RUDD SPRAY SERVICE, INC.

Name: | RUDD SPRAY SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1979 (46 years ago) |
Entity Number: | 539622 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 19973 morse lane, Watertown, NY, United States, 13601 |
Principal Address: | 23870 KENFIELD ROAD, RODMAN, NY, United States, 13682 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M. RUDD | Chief Executive Officer | 23870 KENFIELD ROAD, RODMAN, NY, United States, 13682 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19973 morse lane, Watertown, NY, United States, 13601 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
847 | 2015-07-01 | 2027-06-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-16 | 2015-02-13 | Address | 24037 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office) |
2011-02-16 | 2015-02-13 | Address | 23870 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Chief Executive Officer) |
2003-02-12 | 2011-02-16 | Address | 23870 KENFIELD RD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office) |
1994-04-11 | 2011-02-16 | Address | 15679 COUNTY ROUTE 64, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1994-04-11 | 2003-02-12 | Address | 24037 KENFIELD ROAD, RODMAN, NY, 13682, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220608003139 | 2022-06-08 | BIENNIAL STATEMENT | 2021-02-01 |
170216006043 | 2017-02-16 | BIENNIAL STATEMENT | 2017-02-01 |
20161118027 | 2016-11-18 | ASSUMED NAME CORP INITIAL FILING | 2016-11-18 |
150213006097 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
130208006375 | 2013-02-08 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State