CLOVERBANK CONSTRUCTION, INC.

Name: | CLOVERBANK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1985 (40 years ago) |
Date of dissolution: | 07 Mar 2017 |
Entity Number: | 1010724 |
ZIP code: | 14219 |
County: | Erie |
Place of Formation: | New York |
Address: | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
Name | Role | Address |
---|---|---|
THOMAS S BALLARD | Chief Executive Officer | 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-22 | 1999-07-28 | Address | 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1999-07-28 | Address | 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Principal Executive Office) |
1995-06-22 | 1999-07-28 | Address | 5191 GENESEE STREET, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process) |
1985-07-10 | 1995-06-22 | Address | S-5182 ROGERS RD., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170307000327 | 2017-03-07 | CERTIFICATE OF DISSOLUTION | 2017-03-07 |
130716002529 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110720002622 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
090703002994 | 2009-07-03 | BIENNIAL STATEMENT | 2009-07-01 |
070723002927 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State