Name: | SHEAR CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1985 (40 years ago) |
Date of dissolution: | 08 Jan 2020 |
Entity Number: | 1001328 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
MR. KENNETH J SHEAR | Chief Executive Officer | 1317 LOWER BROADWAY, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2011-06-08 | Address | 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2011-06-08 | Address | 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1997-05-14 | 2003-04-24 | Address | 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2011-06-08 | Address | 1317 LOWER BROADWAY, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
1992-12-28 | 1997-05-14 | Address | 912 WRIGHT AVE, SCHENECTADY, NY, 12309, 6021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108000505 | 2020-01-08 | CERTIFICATE OF DISSOLUTION | 2020-01-08 |
190501060137 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170509006251 | 2017-05-09 | BIENNIAL STATEMENT | 2017-05-01 |
150507006025 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130531006011 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State