TENBUS CONSTRUCTION CORP.

Name: | TENBUS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1986 (39 years ago) |
Date of dissolution: | 22 May 2014 |
Entity Number: | 1081732 |
ZIP code: | 12764 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 99 PARKER ROAD, NARROWSBURG, NY, United States, 12764 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY TENBUS | DOS Process Agent | 99 PARKER ROAD, NARROWSBURG, NY, United States, 12764 |
Name | Role | Address |
---|---|---|
TERRY TENBUS | Chief Executive Officer | 99 PARKER ROAD, NARROWSBURG, NY, United States, 12764 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 2012-06-18 | Address | 99 PARKER ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2012-06-18 | Address | 99 PARKER ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2012-06-18 | Address | 99 PARKER ROAD, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
1986-05-12 | 1992-12-14 | Address | HICKORY LANE, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140522000231 | 2014-05-22 | CERTIFICATE OF DISSOLUTION | 2014-05-22 |
120618002622 | 2012-06-18 | BIENNIAL STATEMENT | 2012-05-01 |
100518003001 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080527002090 | 2008-05-27 | BIENNIAL STATEMENT | 2008-05-01 |
060508002327 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State