RICK RADIGAN CONTRACTING, INC.

Name: | RICK RADIGAN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1984 (41 years ago) |
Entity Number: | 956885 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 CLARK DR., EAST NORTHPORT, NY, United States, 11731 |
Principal Address: | 495 MAIN STREET, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICK RADIGAN | Chief Executive Officer | 495 MAIN STREET, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
RICK RADIGAN | DOS Process Agent | 14 CLARK DR., EAST NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 495 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-11-19 | 2025-01-22 | Address | 495 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 1996-11-19 | Address | 495 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1984-11-14 | 2025-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122002014 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
201216060440 | 2020-12-16 | BIENNIAL STATEMENT | 2020-11-01 |
181107006242 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161101006674 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141215006651 | 2014-12-15 | BIENNIAL STATEMENT | 2014-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State