Search icon

NEW YORK DRILLING SERVICES, INC.

Branch

Company Details

Name: NEW YORK DRILLING SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Nov 2010 (14 years ago)
Date of Dissolution: 19 Jul 2021 (4 years ago)
Date of Status Change: 19 Jul 2021 (4 years ago)
Branch of: NEW YORK DRILLING SERVICES, INC., NEW YORK (Company Number 3805170)
Identification Number: 000561131
Place of Formation: NEW YORK
Principal Address: 3025 ROUTE 32, SAUGERTIES, NY, 12477, USA
Purpose: FOUNDATION DRILLING

Industry & Business Activity

NAICS

237990 Other Heavy and Civil Engineering Construction

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
RANDAL L RICHERS PRESIDENT 3025 ROUTE 32 SAUGERTIES, NY 12477 USA

TREASURER

Name Role Address
RANDAL L RICHERS TREASURER 3025 ROUTE 32 SAUGERTIES, NY 12477 USA

SECRETARY

Name Role Address
RANDAL L RICHERS SECRETARY 3025 ROUTE 32 SAUGERTIES, NY 12477 USA

DIRECTOR

Name Role Address
RANDAL L RICHERS DIRECTOR 3025 ROUTE 32 SAUGERTIES, NY 12477 USA

Filings

Number Name File Date
202199384020 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-19
202199383780 Agent Resigned 2021-07-16
202196875710 Revocation Notice For Failure to File An Annual Report 2021-05-19
202034939080 Annual Report 2020-02-22
201987686520 Annual Report 2019-02-27
201859112630 Annual Report 2018-02-26
201731043290 Annual Report 2017-01-30
201610846790 Annual Report 2016-10-24
201610848550 Annual Report 2016-10-24
201610847580 Annual Report 2016-10-24

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State