Name: | RIDGEWAY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1984 (41 years ago) |
Entity Number: | 924129 |
ZIP code: | 14626 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1615 Long Pond Road, Rochester, NY, United States, 14626 |
Principal Address: | 1615 LONG POND RD, ROCHESTER, NY, United States, 14626 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L FUSILLI | Chief Executive Officer | 1615 LONG POND RD, ROCHESTER, NY, United States, 14626 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1615 Long Pond Road, Rochester, NY, United States, 14626 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2011-06-08 | 2024-07-24 | Address | 1615 LONG POND ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
2011-05-25 | 2024-07-24 | Address | 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2011-05-25 | 2011-06-08 | Address | 1615 LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process) |
1984-06-18 | 2024-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1984-06-18 | 2011-05-25 | Address | 80 WEST MAIN ST., SUITE 200, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001244 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
180604006473 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160701006266 | 2016-07-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006093 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
120620006167 | 2012-06-20 | BIENNIAL STATEMENT | 2012-06-01 |
110608000024 | 2011-06-08 | CERTIFICATE OF CHANGE | 2011-06-08 |
110525002158 | 2011-05-25 | BIENNIAL STATEMENT | 2010-06-01 |
B112809-4 | 1984-06-18 | CERTIFICATE OF INCORPORATION | 1984-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3140478302 | 2021-01-21 | 0219 | PPS | 1615 Long Pond Rd, Rochester, NY, 14626-4123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5275677401 | 2020-05-12 | 0219 | PPP | 1615 Long Pond Road, Rochester, NY, 14626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9707043 | Employee Retirement Income Security Act (ERISA) | 1997-09-19 | motion before trial | |||||||||||||||||||||||||||||||||||||||||
|
Name | TRUST. NYCDC CARPENT |
Role | Plaintiff |
Name | RIDGEWAY CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order decided |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1999-08-25 |
Termination Date | 2000-01-04 |
Section | 0009 |
Parties
Name | CARPENTERS PENSION, |
Role | Plaintiff |
Name | RIDGEWAY CORPORATION |
Role | Defendant |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State