Name: | GARDCO CONSTRUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1986 (39 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1115675 |
ZIP code: | 46324 |
County: | New York |
Place of Formation: | Indiana |
Foreign Legal Name: | CALUMET CONSTRUCTION CORPORATION |
Fictitious Name: | GARDCO CONSTRUCTION |
Address: | 1247 - 169TH STREET, HAMMOND, IN, United States, 46324 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1247 - 169TH STREET, HAMMOND, IN, United States, 46324 |
Name | Role | Address |
---|---|---|
R.W. GARDNER | Chief Executive Officer | 1247 - 169TH STREET, HAMMOND, IN, United States, 46324 |
Start date | End date | Type | Value |
---|---|---|---|
1986-09-29 | 1994-01-25 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212178 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940125002155 | 1994-01-25 | BIENNIAL STATEMENT | 1993-09-01 |
B406852-4 | 1986-09-29 | APPLICATION OF AUTHORITY | 1986-09-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State