BARLAM CONSTRUCTION CORP.

Name: | BARLAM CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1986 (39 years ago) |
Date of dissolution: | 02 Nov 2015 |
Entity Number: | 1133611 |
ZIP code: | 13163 |
County: | Oswego |
Place of Formation: | New York |
Address: | PO BOX 247, WAMPSVILLE, NY, United States, 13163 |
Principal Address: | 8422 LEWIS POINT ROAD, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 247, WAMPSVILLE, NY, United States, 13163 |
Name | Role | Address |
---|---|---|
MARSHALL LAMBERTON | Chief Executive Officer | 8422 LEWIS POINT ROAD, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2002-11-21 | Address | RD #4 LEWIS POINT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1992-12-23 | 2002-11-21 | Address | RD#4 LEWIS POINT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1990-04-12 | 1993-12-07 | Address | PO BOX 247, WAMPSVILLE, NY, 13163, USA (Type of address: Service of Process) |
1986-12-29 | 1990-04-12 | Address | P.O. BOX 407, PENNELLVILLE, NY, 13132, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151102000094 | 2015-11-02 | CERTIFICATE OF DISSOLUTION | 2015-11-02 |
110127002065 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
081201002611 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061130002108 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050105002759 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State