Search icon

ROBERT J. RYAN, INC.

Headquarter
Print

Details

Entity Number 202577

Status Active

NameROBERT J. RYAN, INC.

CountyUlster

Date of registration 03 Oct 1966 (58 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 180 SCHWENK DR, KINGSTON, NY, United States, 12401

Address ZIP code 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Headquarter of

ROBERT J. RYAN, INC.

Alabama

Chief Executive Officer

Name Role Address

BILL CALDERARA

Chief Executive Officer

180 SCHWENK DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address

ROBERT J. RYAN, INC.

DOS Process Agent

180 SCHWENK DR, KINGSTON, NY, United States, 12401

History

Start date End date Type Value

2012-10-11

2016-10-03

Address

180 SCHWENK DRIVE, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer)

2008-09-30

2012-10-11

Address

180 SCHWENK DRIVE, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer)

2002-10-16

2008-09-30

Address

180 SCHWENK DR, KINGSTON, NY, 12401, 2940, USA (Type of address: Chief Executive Officer)

2002-10-16

2020-10-01

Address

180 SCHWENK DR, KINGSTON, NY, 12401, 2940, USA (Type of address: Service of Process)

1998-10-09

2002-10-16

Address

95 SCHWENK DR, KINGSTON, NY, 12401, 2941, USA (Type of address: Principal Executive Office)

1998-10-09

2002-10-16

Address

95 SCHWENK DR, KINGSTON, NY, 12401, 2941, USA (Type of address: Chief Executive Officer)

1998-10-09

2002-10-16

Address

95 SCHWENK DR, KINGSTON, NY, 12401, 2941, USA (Type of address: Service of Process)

1993-10-19

1998-10-09

Address

95 SCHWENK DRIVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

1993-10-19

1998-10-09

Address

95 SCHWENK DRIVE, PO BOX 3995, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

1992-10-28

1993-10-19

Address

95 SCHWENK DR., PO BOX 3995, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

201001061793

2020-10-01

BIENNIAL STATEMENT

2020-10-01

161003007282

2016-10-03

BIENNIAL STATEMENT

2016-10-01

141029002021

2014-10-29

BIENNIAL STATEMENT

2014-10-01

121011006560

2012-10-11

BIENNIAL STATEMENT

2012-10-01

100916002537

2010-09-16

BIENNIAL STATEMENT

2010-10-01

080930002465

2008-09-30

BIENNIAL STATEMENT

2008-10-01

061013002838

2006-10-13

BIENNIAL STATEMENT

2006-10-01

20060630063

2006-06-30

ASSUMED NAME CORP INITIAL FILING

2006-06-30

050111002600

2005-01-11

BIENNIAL STATEMENT

2004-10-01

021016002493

2002-10-16

BIENNIAL STATEMENT

2002-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts