Search icon

1188 RIDGE ROAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1188 RIDGE ROAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1983 (42 years ago)
Date of dissolution: 18 Aug 2021
Entity Number: 845171
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 44 PHEASANT RUN LANE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1188 RIDGE ROAD, INC. DOS Process Agent 44 PHEASANT RUN LANE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
THADDEUS PANTERA Chief Executive Officer 44 PHEASANT RUN LANE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2019-06-05 2022-04-03 Address 44 PHEASANT RUN LANE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2017-05-03 2019-06-05 Address 44PHEASANT RUN LANE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2017-05-03 2022-04-03 Address 44 PHEASANT RUN LANE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-06-06 2017-05-03 Address 1265 GEORGE URBAN BOULEVARD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1997-05-22 2007-06-06 Address 1265 GEORGE URBAN BLVD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220403000199 2021-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-18
190605060068 2019-06-05 BIENNIAL STATEMENT 2019-05-01
170503006944 2017-05-03 BIENNIAL STATEMENT 2017-05-01
130520002114 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110513002443 2011-05-13 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State