RILEY EXCAVATING & CONTRACTING, INC.

Name: | RILEY EXCAVATING & CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 1983 (42 years ago) |
Entity Number: | 825643 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL A RILEY III | Chief Executive Officer | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
RUSSELL A RILEY III | DOS Process Agent | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-21 | 2025-03-11 | Address | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2025-02-21 | 2025-03-11 | Address | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2025-02-21 | 2025-02-21 | Address | 195 SOUTH DENVER AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000220 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
250221002396 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
130415002070 | 2013-04-15 | BIENNIAL STATEMENT | 2013-03-01 |
110323002475 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
090304002625 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State