A. B. RICHARDS, INC.
Headquarter
Name: | A. B. RICHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1982 (43 years ago) |
Entity Number: | 760233 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 WILLOUGHBY PATH, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 WILLOUGHBY PATH, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
ALAN R. ARNOLD | Chief Executive Officer | 25 WILLOUGHBY PATH, EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-03 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-03-30 | 2022-10-12 | Address | 25 WILLOUGHBY PATH, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
1993-06-15 | 2022-10-12 | Address | 25 WILLOUGHBY PATH, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221012001287 | 2022-10-11 | CERTIFICATE OF AMENDMENT | 2022-10-11 |
120425002573 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100326002876 | 2010-03-26 | BIENNIAL STATEMENT | 2010-03-01 |
080313002225 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
060324002027 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State