Search icon

SRT CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SRT CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1985 (40 years ago)
Date of dissolution: 30 Apr 2010
Entity Number: 1019365
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 235 ORIOLE MILLS RD., RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 ORIOLE MILLS RD., RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
SCOTT R. TRAVER Chief Executive Officer 235 ORIOLE MILLS RD., RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
1993-04-01 2001-08-01 Address 196 ORIOLE MILLS ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1993-04-01 2001-08-01 Address 196 ORIOLE MILLS ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1993-04-01 2001-08-01 Address 196 ORIOLE MILLS ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1985-08-19 1993-04-01 Address 7 SHORT HILL DR, CAROL G TRAVER ESQ, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100430000789 2010-04-30 CERTIFICATE OF DISSOLUTION 2010-04-30
090930002011 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070808002622 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051007002552 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030806002205 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State