Search icon

RIDOUT'S HEATING & COOLING CO., INC.

Print

Details

Entity Number 2143935

Status Active

NameRIDOUT'S HEATING & COOLING CO., INC.

CountyChautauqua

Date of registration 16 May 1997 (27 years ago)

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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

721 W RTE 394, KENNEDY, NY, United States, 14747

Chief Executive Officer

Name Role Address

SCOTT RIDOUT

Chief Executive Officer

721 W RTE 394, KENNEDY, NY, United States, 14747

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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