Name: | CONBOY & MANNION CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1986 (39 years ago) |
Entity Number: | 1056401 |
ZIP code: | 12814 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 40 Lagoon Manor Drive, SUITE 1, Bolton, NY, United States, 12814 |
Principal Address: | 36 PHILA ST, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL T. MANNION | Chief Executive Officer | 36 PHILA ST, SUITE 1, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
CONBOY & MANNION CONTRACTING, INC. | DOS Process Agent | 40 Lagoon Manor Drive, SUITE 1, Bolton, NY, United States, 12814 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-05 | 2023-12-05 | Address | 36 PHILA ST, SUITE 1, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
2023-12-05 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-27 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-09-22 | 2022-07-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205003413 | 2023-12-05 | BIENNIAL STATEMENT | 2022-02-01 |
180201006588 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160211006028 | 2016-02-11 | BIENNIAL STATEMENT | 2016-02-01 |
140421002208 | 2014-04-21 | BIENNIAL STATEMENT | 2014-02-01 |
130604002369 | 2013-06-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State