RIDGEWAY & CONGER, INC. - Florida Company Profile
Branch
Entity Name: | RIDGEWAY & CONGER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Mar 2009 (16 years ago) |
Branch of: | RIDGEWAY & CONGER, INC., NEW YORK (Company Number 2601545) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F09000001039 |
FEI/EIN Number | 161600543 |
Address: | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
Mail Address: | BOX 460, NEW WOODSTOCK, NY, 13122 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GARBER LEIGH | Vice President | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
GARBER LEIGH | Secretary | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
GARBER LEIGH | Treasurer | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
LOWELL CLAYTON | Officer | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
GARBER LEIGH | President | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
TABONE DAVID | Vice President | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
GARBER LEIGH | Chief Executive Officer | 2123 MAIN ST., NEW WOODSTOCK, NY, 13122 |
HAMER JOSEPH | Agent | 6104 PALMA DEL MAR BLVD. SO, ST. PETERSBURGH, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | HAMER, JOSEPH | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-10-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-02 | 6104 PALMA DEL MAR BLVD. SO, APT 501, ST. PETERSBURGH, FL 33715 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-10-27 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-09-04 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-08-27 |
Foreign Profit | 2009-03-13 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State