Search icon

CONTECH CONSTRUCTION PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTECH CONSTRUCTION PRODUCTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1986 (39 years ago)
Date of dissolution: 30 May 2012
Entity Number: 1098599
ZIP code: 45069
County: New York
Place of Formation: Ohio
Address: 9025 CENTRE POINTE DR STE 400, W CHESTER, OH, United States, 45069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9025 CENTRE POINTE DR STE 400, W CHESTER, OH, United States, 45069

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD C KEATING Chief Executive Officer 9025 CENTRE POINTE DR STE 400, WEST CHESTER, OH, United States, 45069

History

Start date End date Type Value
2006-08-10 2010-08-06 Address 9025 CENTRE POINTE DR STE 400, WEST CHESTER, OH, 45069, USA (Type of address: Chief Executive Officer)
2002-07-01 2006-08-10 Address 1001 GROVE ST, MIDDLETOWN, OH, 45044, 5800, USA (Type of address: Chief Executive Officer)
2000-08-14 2002-07-01 Address 1001 GROVE ST, MIDDLETOWN, OH, 45044, 5800, USA (Type of address: Chief Executive Officer)
1996-08-02 2006-08-10 Address 1001 GROVE ST, MIDDLETOWN, OH, 45044, USA (Type of address: Service of Process)
1996-08-02 2006-08-10 Address 1001 GROVE ST, MIDDLETOWN, OH, 45044, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120530000649 2012-05-30 CERTIFICATE OF TERMINATION 2012-05-30
100806003028 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080818003408 2008-08-18 BIENNIAL STATEMENT 2008-07-01
060810002280 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040804002833 2004-08-04 BIENNIAL STATEMENT 2004-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-12-06
Type:
Planned
Address:
200 WEST AVE, OWEGO, NY, 13827
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State