Name: | RIFENBURG LOGISTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1982 (43 years ago) |
Entity Number: | 744101 |
ZIP code: | 12180 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 125 Defreest Drive, Troy, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARCY EXCAVATION CO. | DOS Process Agent | 125 Defreest Drive, Troy, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
GEORGE A RIFENBURG | Chief Executive Officer | 125 DEFREEST DRIVE, TROY, NY, United States, 12180 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
40826 | 2004-06-14 | 2006-06-30 | Mined land permit | Nellis Road- 1/4 mile west of Rte 10 |
70650 | 2004-05-11 | 2009-05-11 | Mined land permit | East side Cnty Rte 114, 1/4 mile north of Turnpike Road |
60953 | 1999-05-03 | 2004-06-01 | Mined land permit | PO Box 4310, UTICA, NY, 13504 |
50860 | 1998-07-17 | 1998-09-01 | Mined land permit | 131 East Broad Street, Frankfort, NY, 13340 |
60822 | 1992-06-17 | 1997-06-30 | Mined land permit | P. O. Box 4310, Utica, NY, 13504 0431 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 159 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 125 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-25 | 2024-03-25 | Address | 125 DEFREEST DRIVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 159 BRICK CHURCH ROAD, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206000369 | 2024-12-05 | CERTIFICATE OF AMENDMENT | 2024-12-05 |
240325002063 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
200102060250 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180111006066 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160108006029 | 2016-01-08 | BIENNIAL STATEMENT | 2016-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State