Entity Number 295596
Status Active
NameGROUSE RIDGE REALTY CORPORATION
CountyChenango
Date of registration 14 Sep 1970 (54 years ago) 14 Sep 1970
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 299 PRESTON CENTER RD., OXFORD, NY, United States, 13830
Address ZIP code 13830
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
PETER FLANAGAN
Chief Executive Officer
299 PRESTON CENTER RD., OXFORD, NY, United States, 13830
GROUSE RIDGE REALTY CORPORATION
DOS Process Agent
299 PRESTON CENTER RD., OXFORD, NY, United States, 13830
1996-10-17
2010-10-18
Address
299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Chief Executive Officer)
1996-10-17
2020-09-25
Address
299 PRESTON CENTER RD., OXFORD, NY, 13830, 3270, USA (Type of address: Service of Process)
1993-05-19
1996-10-17
Address
RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Principal Executive Office)
1993-05-19
1996-10-17
Address
123 NORTH BROAD STREET, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-05-19
1996-10-17
Address
RD #2 BOX 288, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1970-09-14
1978-02-10
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-09-14
1993-05-19
Address
123 NO. BROAD ST., NORWICH, NY, 13815, USA (Type of address: Service of Process)
200925060228
2020-09-25
BIENNIAL STATEMENT
2020-09-01
180904007975
2018-09-04
BIENNIAL STATEMENT
2018-09-01
160909006482
2016-09-09
BIENNIAL STATEMENT
2016-09-01
140926006080
2014-09-26
BIENNIAL STATEMENT
2014-09-01
121002002364
2012-10-02
BIENNIAL STATEMENT
2012-09-01
101018002574
2010-10-18
BIENNIAL STATEMENT
2010-09-01
090306002801
2009-03-06
BIENNIAL STATEMENT
2008-09-01
060921002886
2006-09-21
BIENNIAL STATEMENT
2006-09-01
20050720050
2005-07-20
ASSUMED NAME LLC INITIAL FILING
2005-07-20
041006002049
2004-10-06
BIENNIAL STATEMENT
2004-09-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts