Name: | RIDGE PAVEMENT MARKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1982 (43 years ago) |
Entity Number: | 781679 |
ZIP code: | 14502 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIDGE PAVEMENT MARKING, INC. | DOS Process Agent | 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502 |
Name | Role | Address |
---|---|---|
DAVID A LANDON | Chief Executive Officer | 1005 FARMINGTON ROAD, MACEDON, NY, United States, 14502 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-16 | 2020-07-27 | Address | 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2006-06-19 | 2010-07-16 | Address | 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Service of Process) |
2006-06-19 | 2010-07-16 | Address | 1005 FARMINGTON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2010-07-16 | Address | 1005 FARMINGTON ROAD, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office) |
1996-07-22 | 2006-06-19 | Address | 1005 FARMINGTON RD, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200727060030 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
160701006571 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120709006086 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
100716002450 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080717002095 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State