Search icon

MONTGOMERY CONTRACTORS, INC.

Headquarter

Company Details

Name: MONTGOMERY CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1161630
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: BOX 388, MONTGOMERY, NY, United States, 12549
Principal Address: PO BOX 388, 201 WARD ST, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 388, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
F. EDWARD DEVITT Chief Executive Officer PO BOX 388, 201 WARD ST, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
P24206
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
DP-1336751 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
000044005107 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921124002457 1992-11-24 BIENNIAL STATEMENT 1992-04-01
B482134-2 1987-04-09 CERTIFICATE OF INCORPORATION 1987-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-09-06
Type:
Planned
Address:
84 GROVE STREET, MASSENA, NY, 13662
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-01-10
Type:
Planned
Address:
SUPER 8 HOTEL, ROUTE 30 SOUTH, AMSTERDAM, NY, 12010
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1987-08-04
Type:
Planned
Address:
CORINTH ROAD, GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Date of last update: 16 Mar 2025

Sources: New York Secretary of State