GRANDVIEW CONSTRUCTION INC.

Name: | GRANDVIEW CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 1986 (39 years ago) |
Date of dissolution: | 16 Sep 2019 |
Entity Number: | 1066042 |
ZIP code: | 14120 |
County: | Niagara |
Place of Formation: | New York |
Address: | 1741 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENISE M RICHARDSON | Chief Executive Officer | P.O. BOX 408, TONAWANDA, NY, United States, 14151 |
Name | Role | Address |
---|---|---|
GRANDVIEW CONSTRUCTION INC. | DOS Process Agent | 1741 FORBES STREET, NORTH TONAWANDA, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-01 | 2018-03-02 | Address | 167 YOUNG ST, PO BOX 408, TONAWANDA, NY, 14151, 0408, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2018-03-02 | Address | 167 YOUNG ST, # 408, TONAWANDA, NY, 14151, 0408, USA (Type of address: Service of Process) |
2013-02-19 | 2016-03-01 | Address | 167 YOUNG ST, PO BOX 408, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2013-02-19 | 2018-03-02 | Address | 167 YOUNG ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2006-03-21 | 2013-02-19 | Address | 167 YOUNG ST, TONAWANDA, NY, 14150, 0408, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190916000592 | 2019-09-16 | CERTIFICATE OF DISSOLUTION | 2019-09-16 |
180302006929 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301007049 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140306006635 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
130219002244 | 2013-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State