Name: | 104 CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138442 |
ZIP code: | 14563 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 205, UNION HILL, NY, United States, 14563 |
Principal Address: | 536 ROUTE 104, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK M AFFRONTI | Chief Executive Officer | PO BOX 205, UNION HILL, NY, United States, 14563 |
Name | Role | Address |
---|---|---|
104 CONTRACTORS, INC. | DOS Process Agent | PO BOX 205, UNION HILL, NY, United States, 14563 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-17 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-06 | 2022-02-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-16 | 2017-01-09 | Address | PO BOX 46, UNION HILL, NY, 14563, USA (Type of address: Service of Process) |
2005-02-16 | 2017-01-09 | Address | PO BOX 46, UNION HILL, NY, 14563, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2005-02-16 | Address | 536 ROUTE 104, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107060262 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190115060181 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170109007068 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
150113007042 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
131118006389 | 2013-11-18 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State