Search icon

STRUCTURAL CONTRACTORS, LTD.

Company Details

Name: STRUCTURAL CONTRACTORS, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1986 (39 years ago)
Date of dissolution: 10 Nov 2000
Entity Number: 1087326
ZIP code: 52577
County: New York
Place of Formation: Iowa
Address: C/O JAMES M HANSEN, 100 1ST AVE WEST, OSKALOOSA, IA, United States, 52577
Principal Address: 100 1ST AVE WEST, OSKALOOSA, IA, United States, 52577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JAMES M HANSEN, 100 1ST AVE WEST, OSKALOOSA, IA, United States, 52577

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MYRON GORDIN Chief Executive Officer 100 1ST AVE WEST, OSKALOOSA, IA, United States, 52577

History

Start date End date Type Value
1995-04-14 1998-06-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-09 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-09 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-14 1990-11-09 Address TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-04-14 1990-11-09 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-06-03 1987-04-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-06-03 1987-04-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
001110000081 2000-11-10 CERTIFICATE OF TERMINATION 2000-11-10
980629002332 1998-06-29 BIENNIAL STATEMENT 1998-06-01
970904000420 1997-09-04 CANCELLATION OF ANNULMENT OF AUTHORITY 1997-09-04
DP-1227766 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
950414000742 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
901109000389 1990-11-09 CERTIFICATE OF CHANGE 1990-11-09
B483322-2 1987-04-14 CERTIFICATE OF AMENDMENT 1987-04-14
B365605-5 1986-06-03 APPLICATION OF AUTHORITY 1986-06-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State