Search icon

JIM GLIDDEN CONSTRUCTION, INC.

Company Details

Name: JIM GLIDDEN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1986 (39 years ago)
Date of dissolution: 09 Jul 2021
Entity Number: 1061062
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 103 SWAMP RD., BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 SWAMP RD., BROCKPORT, NY, United States, 14420

Chief Executive Officer

Name Role Address
JIM GLIDDEN Chief Executive Officer 103 SWAMP RD., BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2000-03-21 2021-07-09 Address 103 SWAMP RD., BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
2000-03-21 2021-07-09 Address 103 SWAMP RD., BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
1994-02-17 2000-03-21 Address 5 SWAMP ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)
1993-03-17 2000-03-21 Address 85 SWAMP ROAD, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office)
1993-03-17 1994-02-17 Address 5 SWAMP ROAD, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210709002449 2021-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-09
100222002026 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080131002441 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060227003060 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040203002550 2004-02-03 BIENNIAL STATEMENT 2004-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State