ROBERT B. RICKARD CONSTRUCTION CO., INC.

Name: | ROBERT B. RICKARD CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1979 (46 years ago) |
Date of dissolution: | 13 May 2015 |
Entity Number: | 549891 |
ZIP code: | 12835 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1571 S SHORE RD, HADLEY, NY, United States, 12835 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT B RICKARD | Chief Executive Officer | 1571 S SHORE RD, HADLEY, NY, United States, 12835 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1571 S SHORE RD, HADLEY, NY, United States, 12835 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-07 | 2007-04-26 | Address | 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process) |
2003-08-07 | 2007-04-26 | Address | 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Chief Executive Officer) |
1997-05-08 | 2007-04-26 | Address | 165 BRAIM RD, GREENFIELD CENTER, NY, 12833, USA (Type of address: Principal Executive Office) |
1995-06-27 | 2003-08-07 | Address | 537 ROWLAND ST, BALLSTON SPA, NY, 12020, 3030, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2003-08-07 | Address | 537 ROWLAND ST., BALLSTON SPA, NY, 12020, 3030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180418019 | 2018-04-18 | ASSUMED NAME LLC INITIAL FILING | 2018-04-18 |
150513000088 | 2015-05-13 | CERTIFICATE OF DISSOLUTION | 2015-05-13 |
070426002586 | 2007-04-26 | BIENNIAL STATEMENT | 2007-04-01 |
050815002665 | 2005-08-15 | BIENNIAL STATEMENT | 2005-04-01 |
030807002497 | 2003-08-07 | BIENNIAL STATEMENT | 2003-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State