Search icon

RIDGE LUMBER INC.

Company Details

Name: RIDGE LUMBER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1947 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 80145
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 610 HOLLENBECK ST, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 0

Share Par Value 220000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 HOLLENBECK ST, ROCHESTER, NY, United States, 14621

Chief Executive Officer

Name Role Address
JAMES GUARNERE Chief Executive Officer 610 HOLLENBECK ST, ROCHESTER, NY, United States, 14621

History

Start date End date Type Value
2005-08-03 2022-11-21 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2005-01-14 2005-08-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1993-02-04 1999-07-19 Address 610 HOLLENBECK ST, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1993-02-04 1999-07-19 Address 610 HOLLENBECK ST, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1993-02-04 1999-07-19 Address 610 HOLLENBECK ST, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114372 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
051004002597 2005-10-04 BIENNIAL STATEMENT 2005-07-01
050803000609 2005-08-03 CERTIFICATE OF AMENDMENT 2005-08-03
050114000873 2005-01-14 CERTIFICATE OF AMENDMENT 2005-01-14
030710002502 2003-07-10 BIENNIAL STATEMENT 2003-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-09
Type:
Planned
Address:
610 HOLLENBECK ST., ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-06-10
Operation Classification:
Private(Property), Priv. Pass. (Business), CONSTRUCTION MATERIALS
power Units:
10
Drivers:
8
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State