Search icon

GILLETTE GENERAL CONSTRUCTION, INC.

Company Details

Name: GILLETTE GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1986 (39 years ago)
Date of dissolution: 02 May 2003
Entity Number: 1061309
ZIP code: 12917
County: Franklin
Place of Formation: New York
Address: 115 COOK RD, BURKE, NY, United States, 12917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARENCE J GILLETTE DOS Process Agent 115 COOK RD, BURKE, NY, United States, 12917

Chief Executive Officer

Name Role Address
CLARENCE J GILLETTE Chief Executive Officer 115 COOK RD, BURKE, NY, United States, 12917

History

Start date End date Type Value
1995-02-28 2000-03-03 Address RTE. 1, BOX 320, BURKE, NY, 12917, USA (Type of address: Chief Executive Officer)
1995-02-28 2000-03-03 Address RTE. 1, BOX 320, BURKE, NY, 12917, USA (Type of address: Principal Executive Office)
1995-02-28 2000-03-03 Address RTE. 1, BOX 320, BURKE, NY, 12917, USA (Type of address: Service of Process)
1986-02-28 1995-02-28 Address 45 DEPOT STREET, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030502000215 2003-05-02 CERTIFICATE OF DISSOLUTION 2003-05-02
020205002453 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000303002695 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980205002297 1998-02-05 BIENNIAL STATEMENT 1998-02-01
950228002062 1995-02-28 BIENNIAL STATEMENT 1994-02-01
B327444-4 1986-02-28 CERTIFICATE OF INCORPORATION 1986-02-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State