RIBERDY CONTRACTING CORP.

Name: | RIBERDY CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1980 (45 years ago) |
Entity Number: | 625114 |
ZIP code: | 12188 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 27 button road, WATERFORD, NY, United States, 12188 |
Principal Address: | 27 BUTTON RD, WATERFORD, NY, United States, 12188 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREG F. RIBERDY | Chief Executive Officer | 27 BUTTON ROAD, WATERFORD, NY, United States, 12188 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 27 button road, WATERFORD, NY, United States, 12188 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50509 | 2022-12-28 | 2027-12-27 | Mined land permit | East of Button Rd.,south of Lower Newtown Rd., north of Brookwood Rd. |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-17 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-02-17 | 2024-02-17 | Address | 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2024-02-17 | 2024-07-11 | Address | 27 BUTTON ROAD, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711001062 | 2024-06-11 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-11 |
240217000329 | 2024-02-17 | BIENNIAL STATEMENT | 2024-02-17 |
200506060683 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180508006006 | 2018-05-08 | BIENNIAL STATEMENT | 2018-05-01 |
160510006316 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State