Search icon

SANDMAR CONSTRUCTION CORP.

Company Details

Name: SANDMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1985 (40 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 1030549
ZIP code: 14623
County: Monroe
Place of Formation: New York
Principal Address: 1300 BRIGHTON HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623
Address: 1300 BRIGHTON HENR TL RD, TOWNLINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT MORGAN Chief Executive Officer 1300 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
SANDMAR CONSTRUCTION CORP. DOS Process Agent 1300 BRIGHTON HENR TL RD, TOWNLINE RD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-06-20 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2024-07-10 Address 1300 BRIGHTON HENR TL RD, TOWNLINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2017-10-03 2024-07-10 Address 1300 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2017-10-03 2019-10-02 Address 1300 BRIGHTON HENRIETTA TL RD, TOWNLINE RD, ROCHESTER, NY, 14623, 2409, USA (Type of address: Service of Process)
1999-11-01 2017-10-03 Address 1300 BRIGHTON HENRIETTA TL RD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240710004284 2024-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-03
191002061635 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006017 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006155 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131010006783 2013-10-10 BIENNIAL STATEMENT 2013-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State