Name: | DOLOMITE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1958 (67 years ago) |
Date of dissolution: | 27 Dec 1995 |
Entity Number: | 113295 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | NO. 2303 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NO. 2303 UNION ROAD, CHEEKTOWAGA, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1975-11-18 | 1986-11-14 | Name | MARIACHER CONTRACTING CO., INC. |
1963-12-03 | 1975-11-18 | Name | MARSAN CONTRACTING CO., INC. |
1958-09-16 | 1963-12-03 | Name | A.W. STANGL CO. INC. |
1958-09-16 | 1986-11-14 | Address | 163 WELLINGTON ROAD, BUFFALO, NY, 14216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1251050 | 1995-12-27 | DISSOLUTION BY PROCLAMATION | 1995-12-27 |
C222683-2 | 1995-05-09 | ASSUMED NAME CORP INITIAL FILING | 1995-05-09 |
B424099-6 | 1986-11-14 | CERTIFICATE OF AMENDMENT | 1986-11-14 |
A274040-3 | 1975-11-18 | CERTIFICATE OF AMENDMENT | 1975-11-18 |
408340 | 1963-12-03 | CERTIFICATE OF AMENDMENT | 1963-12-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State