Search icon

ROBERT B. RICKARD CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT B RICKARD Chief Executive Officer 1571 S SHORE RD, HADLEY, NY, United States, 12835

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1571 S SHORE RD, HADLEY, NY, United States, 12835

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-07-22
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State