UXBRIDGE PROPERTIES INC.

Name: | UXBRIDGE PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1984 (41 years ago) |
Entity Number: | 902868 |
ZIP code: | 14092 |
County: | Niagara |
Place of Formation: | New York |
Address: | 415 RIDGE ST, PO BOX 450, LEWISTON, NY, United States, 14092 |
Principal Address: | 415 RIDGE ST, LEWISTON, NY, United States, 14092 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT RICHARDSON | DOS Process Agent | 415 RIDGE ST, PO BOX 450, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
HERBERT RICHARDSON | Chief Executive Officer | PO BOX 450, LEWISTON, NY, United States, 14092 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2024-03-01 | Address | 415 RIDGE ST, PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2004-07-20 | 2008-03-21 | Address | 415 RIDGE ST, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
2004-07-20 | 2024-03-01 | Address | PO BOX 450, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 2004-07-20 | Address | 442 CENTER STREET, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301042675 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
220218001334 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
181205000691 | 2018-12-05 | CERTIFICATE OF AMENDMENT | 2018-12-05 |
180302006234 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
161212006555 | 2016-12-12 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State