GOFF CONSTRUCTION, INC.

Name: | GOFF CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1032959 |
ZIP code: | 12468 |
County: | Greene |
Place of Formation: | New York |
Address: | 12633 STATE HIGHWAY 23, PRATTSVILLE, NY, United States, 12468 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12633 STATE HIGHWAY 23, PRATTSVILLE, NY, United States, 12468 |
Name | Role | Address |
---|---|---|
ROBERT GOFF | Chief Executive Officer | GOFF CONSTRUCTION INC., 12633 STATE HIGHWAY 23, PRATTSVILLE, NY, United States, 12468 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-03 | 2007-10-30 | Address | 12633 RT 23A, PRATTSVILLE, NY, 12468, USA (Type of address: Principal Executive Office) |
2003-10-03 | 2007-10-30 | Address | 12633 RT 23A, PRATTSVILLE, NY, 12468, USA (Type of address: Chief Executive Officer) |
2003-10-03 | 2007-10-30 | Address | 12633 RT 23A, PRATTSVILLE, NY, 12468, USA (Type of address: Service of Process) |
2001-10-09 | 2003-10-03 | Address | RR #1 BOX 170, ROUTE 23A, PRATTSVILLE, NY, 12468, 9723, USA (Type of address: Principal Executive Office) |
2001-10-09 | 2003-10-03 | Address | RR #1 BOX 170, ROUTE 23A, PRATTSVILLE, NY, 12468, 9723, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071030002154 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051209002400 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031003002004 | 2003-10-03 | BIENNIAL STATEMENT | 2003-10-01 |
011009002686 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991021002049 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State