Search icon

RIDGEWAY & CONGER, INC.

Print

Details

Entity Number 2601545

Status Active

NameRIDGEWAY & CONGER, INC.

CountyMadison

Date of registration 02 Feb 2001 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1872 BALLINA ROAD, CAZENOVIA, NY, United States, 13035

Address ZIP code 13035

Principal Address 1872 BALLINA RD, CAZENOVIA, NY, United States, 13035

Principal Address ZIP code 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone

1140357

2123 MAIN STREET PO BOX 460, NEW WOODSTOCK, NY, 13122

2123 MAIN STREET, NEW WOODSTOCK, NY, 13122

315-662-7450

Filings since 2015-10-26

Form type FOCUSN/A
File number 008-53291
Filing date 2015-10-26
Reporting date 2015-03-31
File View File

Filings since 2015-10-26

Form type X-17A-5/A
File number 008-53291
Filing date 2015-10-26
Reporting date 2015-03-31
File View File

Filings since 2015-08-06

Form type FOCUSN
File number 008-53291
Filing date 2015-08-06
Reporting date 2014-12-31
File View File

Filings since 2015-08-06

Form type X-17A-5
File number 008-53291
Filing date 2015-08-06
Reporting date 2014-12-31
File View File

Filings since 2014-07-01

Form type X-17A-5
File number 008-53291
Filing date 2014-07-01
Reporting date 2014-03-31
File View File

Filings since 2013-05-30

Form type X-17A-5
File number 008-53291
Filing date 2013-05-30
Reporting date 2013-03-31
File View File

Filings since 2012-05-30

Form type X-17A-5
File number 008-53291
Filing date 2012-05-30
Reporting date 2012-03-31
File View File

Filings since 2011-05-27

Form type X-17A-5
File number 008-53291
Filing date 2011-05-27
Reporting date 2011-03-31
File View File

Filings since 2010-05-28

Form type X-17A-5
File number 008-53291
Filing date 2010-05-28
Reporting date 2010-03-31
File View File

Filings since 2009-06-15

Form type X-17A-5
File number 008-53291
Filing date 2009-06-15
Reporting date 2009-03-31
File View File

Filings since 2008-05-29

Form type X-17A-5
File number 008-53291
Filing date 2008-05-29
Reporting date 2008-03-31
File View File

Filings since 2007-05-30

Form type X-17A-5
File number 008-53291
Filing date 2007-05-30
Reporting date 2007-03-31
File View File

Filings since 2006-05-31

Form type X-17A-5
File number 008-53291
Filing date 2006-05-31
Reporting date 2006-03-31
File View File

Filings since 2005-06-29

Form type X-17A-5
File number 008-53291
Filing date 2005-06-29
Reporting date 2005-03-31
File View File

Filings since 2004-06-01

Form type X-17A-5
File number 008-53291
Filing date 2004-06-01
Reporting date 2004-03-31
File View File

Filings since 2004-06-01

Form type FOCUSN
File number 008-53291
Filing date 2004-06-01
Reporting date 2004-03-31
File View File

Filings since 2003-06-02

Form type X-17A-5
File number 008-53291
Filing date 2003-06-02
Reporting date 2003-03-31
File View File

Filings since 2003-06-02

Form type FOCUSN
File number 008-53291
Filing date 2003-06-02
Reporting date 2003-03-31
File View File

Filings since 2002-06-07

Form type X-17A-5
File number 008-53291
Filing date 2002-06-07
Reporting date 2002-03-31
File View File

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1872 BALLINA ROAD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address

LEIGH M GARBER

Chief Executive Officer

1872 BALLINA RD, CAZENOVIA, NY, United States, 13035

Filings

Filing Number Date Filed Type Effective Date

030214002518

2003-02-14

BIENNIAL STATEMENT

2003-02-01

010202000325

2001-02-02

CERTIFICATE OF INCORPORATION

2001-02-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts