Entity Number 2143935
Status Active
NameRIDOUT'S HEATING & COOLING CO., INC.
CountyChautauqua
Date of registration 16 May 1997 (27 years ago) 16 May 1997
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 721 W RTE 394, KENNEDY, NY, United States, 14747
Address ZIP code 14747
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
721 W RTE 394, KENNEDY, NY, United States, 14747
SCOTT RIDOUT
Chief Executive Officer
721 W RTE 394, KENNEDY, NY, United States, 14747
2005-07-14
2013-05-06
Address
721 W RTE 394, KENNEDY, NY, 14747, USA (Type of address: Chief Executive Officer)
2001-05-22
2005-07-14
Address
3665 DRYBROOK RD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-06-07
2001-05-22
Address
3665 DRYBROOK ROAD, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer)
1999-06-07
2005-07-14
Address
3665 DRYBROOK RD, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office)
1997-05-16
2005-07-14
Address
3665 DRYBROOK ROAD, FALCONER, NY, 14733, USA (Type of address: Service of Process)
130506006528
2013-05-06
BIENNIAL STATEMENT
2013-05-01
110616002799
2011-06-16
BIENNIAL STATEMENT
2011-05-01
090428002625
2009-04-28
BIENNIAL STATEMENT
2009-05-01
070510002464
2007-05-10
BIENNIAL STATEMENT
2007-05-01
050714002881
2005-07-14
BIENNIAL STATEMENT
2005-05-01
030506002593
2003-05-06
BIENNIAL STATEMENT
2003-05-01
010522002832
2001-05-22
BIENNIAL STATEMENT
2001-05-01
990607002169
1999-06-07
BIENNIAL STATEMENT
1999-05-01
970516000042
1997-05-16
CERTIFICATE OF INCORPORATION
1997-05-16
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts