MURNANE BUILDING CONTRACTORS, INC.

Name: | MURNANE BUILDING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1986 (39 years ago) |
Entity Number: | 1112441 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 104 SHARRON AVE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURNANE BUILDING CONTRACTORS, INC. | DOS Process Agent | 104 SHARRON AVE, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MICHAEL MURNANE | Chief Executive Officer | PO BOX 3048, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-25 | 2024-09-25 | Address | PO BOX 3048, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2023-03-20 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-20 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-10-24 | 2023-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-09-04 | 2024-09-25 | Address | 104 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240925000849 | 2024-09-25 | BIENNIAL STATEMENT | 2024-09-25 |
220902002236 | 2022-09-02 | BIENNIAL STATEMENT | 2022-09-01 |
200904060325 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180912006024 | 2018-09-12 | BIENNIAL STATEMENT | 2018-09-01 |
161006006079 | 2016-10-06 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State