J. CASSEL CONSTRUCTION, INC.

Name: | J. CASSEL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1986 (39 years ago) |
Date of dissolution: | 30 Oct 2018 |
Entity Number: | 1065411 |
ZIP code: | 10958 |
County: | Orange |
Place of Formation: | New York |
Address: | 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958 |
Name | Role | Address |
---|---|---|
JOSEPH M. CASSEL | Chief Executive Officer | 495 COUNTY ROUTE 50, NEW HAMPTON, NY, United States, 10958 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-31 | 2008-03-11 | Address | 495 CO RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Principal Executive Office) |
2000-03-31 | 2008-03-11 | Address | 495 CO. RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer) |
2000-03-31 | 2008-03-11 | Address | 495 CO RTE 50, NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process) |
1994-04-07 | 2000-03-31 | Address | 88 SCOTCHTOWN AVENUE, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1993-05-21 | 2000-03-31 | Address | 88 SCOTCHTOWN ROAD, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181030000034 | 2018-10-30 | CERTIFICATE OF DISSOLUTION | 2018-10-30 |
120412002789 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100407002263 | 2010-04-07 | BIENNIAL STATEMENT | 2010-03-01 |
080311002518 | 2008-03-11 | BIENNIAL STATEMENT | 2008-03-01 |
060320002281 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State