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
Name | Role | Address |
---|---|---|
CLARENCE J GILLETTE | DOS Process Agent | 115 COOK RD, BURKE, NY, United States, 12917 |
Name | Role | Address |
---|---|---|
CLARENCE J GILLETTE | Chief Executive Officer | 115 COOK RD, BURKE, NY, United States, 12917 |
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) |
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