Search icon

GREG CONSTRUCTION CO.

Company claim

Is this your business?

Get access!

Company Details

Name: GREG CONSTRUCTION CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1986 (39 years ago)
Date of dissolution: 16 Dec 2015
Entity Number: 1115442
ZIP code: 48023
County: New York
Place of Formation: Michigan
Address: 10109 MARINE CITY HIGHWAY, IRA TOWNSHIP, MI, United States, 48023

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10109 MARINE CITY HIGHWAY, IRA TOWNSHIP, MI, United States, 48023

Chief Executive Officer

Name Role Address
LESTER A PFENT, JR Chief Executive Officer 10109 MARINE CITY HIGHWAY, IRA TOWNSHIP, MI, United States, 48023

History

Start date End date Type Value
2012-12-07 2015-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-12-07 2015-12-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-09-11 2012-12-07 Address 111 EIGHTH AVE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2012-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-09-15 2012-09-11 Address 875 AVE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151216000074 2015-12-16 SURRENDER OF AUTHORITY 2015-12-16
140925006025 2014-09-25 BIENNIAL STATEMENT 2014-09-01
121207000551 2012-12-07 CERTIFICATE OF CHANGE 2012-12-07
120911006076 2012-09-11 BIENNIAL STATEMENT 2012-09-01
120613000826 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State