Search icon

CLOVERBANK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

Chief Executive Officer

Name Role Address
THOMAS S BALLARD Chief Executive Officer 3737 LAKESHORE RD, BLASDELL, NY, United States, 14219

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-11
Type:
Planned
Address:
6777 MAIN STREET, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State