DOBROVOSKY EXCAVATION, INC.

Name: | DOBROVOSKY EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1986 (39 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 1090927 |
ZIP code: | 13152 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY DOBROVOSKY | Chief Executive Officer | 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152 |
Name | Role | Address |
---|---|---|
TIMOTHY DOBROVOSKY | DOS Process Agent | 1075 HENCOOP ROAD, SKANEATELES, NY, United States, 13152 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-30 | 2023-08-19 | Address | 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Chief Executive Officer) |
2010-06-30 | 2023-08-19 | Address | 1075 HENCOOP ROAD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Service of Process) |
2006-06-06 | 2010-06-30 | Address | 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Service of Process) |
2006-06-06 | 2010-06-30 | Address | 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Chief Executive Officer) |
2006-06-06 | 2010-06-30 | Address | 1075 HENCOOP RD, SKANEATELES, NY, 13152, 9632, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230819000349 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
120827002521 | 2012-08-27 | BIENNIAL STATEMENT | 2012-06-01 |
100630002841 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080718003423 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060606002710 | 2006-06-06 | BIENNIAL STATEMENT | 2006-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State