Search icon

RIPLEY MACHINE & TOOL COMPANY, INC.

Print

Details

Entity Number 1794890

Status Active

NameRIPLEY MACHINE & TOOL COMPANY, INC.

CountyChautauqua

Date of registration 11 Feb 1994 (31 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9825 East Main Rd, Ripley, NY, United States, 14775

Address ZIP code 14775

Principal Address 618 Clymer-Sherman Rd, Clymer, NY, United States, 14724

Principal Address ZIP code 14724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

ANDREW REINWALD

DOS Process Agent

9825 East Main Rd, Ripley, NY, United States, 14775

Chief Executive Officer

Name Role Address

ANDREW REINWALD

Chief Executive Officer

9825 E MAIN RD, RIPLEY, NY, United States, 14775

History

Start date End date Type Value

2024-02-15

2024-02-15

Address

9825 E MAIN RD, RIPLEY, NY, 14775, USA (Type of address: Chief Executive Officer)

2021-07-14

2024-02-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2012-03-29

2024-02-15

Address

9825 E MAIN RD, PO BOX 838, RIPLEY, NY, 14775, USA (Type of address: Service of Process)

2012-03-29

2024-02-15

Address

9825 E MAIN RD, PO BOX 838, RIPLEY, NY, 14775, 0357, USA (Type of address: Chief Executive Officer)

2010-03-22

2012-03-29

Address

9825 E MAIN RD / PO BOX 838, RIPLEY, NY, 14775, 0357, USA (Type of address: Principal Executive Office)

2010-03-22

2012-03-29

Address

9825 E MAIN RD / PO BOX 838, RIPLEY, NY, 14775, 0357, USA (Type of address: Chief Executive Officer)

2010-03-22

2012-03-29

Address

EAST MAIN ROAD, RIPLEY, NY, 14775, USA (Type of address: Service of Process)

2004-02-13

2010-03-22

Address

9825 E MAIN RD, PO BOX 838, RIPLEY, NY, 14775, 0357, USA (Type of address: Chief Executive Officer)

2004-02-13

2010-03-22

Address

9825 E MAIN RD, PO BOX 838, RIPLEY, NY, 14775, 0357, USA (Type of address: Principal Executive Office)

1996-02-28

2004-02-13

Address

9825 E MAIN RD, RTE 20, RIPLEY, NY, 14775, 0357, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

240215000157

2024-02-15

BIENNIAL STATEMENT

2024-02-15

220217000055

2022-02-17

BIENNIAL STATEMENT

2022-02-17

210723001680

2021-07-23

BIENNIAL STATEMENT

2021-07-23

140326002492

2014-03-26

BIENNIAL STATEMENT

2014-02-01

120329002263

2012-03-29

BIENNIAL STATEMENT

2012-02-01

100322002364

2010-03-22

BIENNIAL STATEMENT

2010-02-01

080304002381

2008-03-04

BIENNIAL STATEMENT

2008-02-01

060302002763

2006-03-02

BIENNIAL STATEMENT

2006-02-01

040213002512

2004-02-13

BIENNIAL STATEMENT

2004-02-01

020212002525

2002-02-12

BIENNIAL STATEMENT

2002-02-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts