Name: | JOHNSON CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1987 (38 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1163009 |
ZIP code: | 14738 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | RD #1, 1426 SCOTT ROAD, FREWSBURG, NY, United States, 14738 |
Principal Address: | 1016 MONROE ST, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD #1, 1426 SCOTT ROAD, FREWSBURG, NY, United States, 14738 |
Name | Role | Address |
---|---|---|
EDWIN JOHNSON | Chief Executive Officer | RD #1, 1426 SCOTT RD, FREWSBURG, NY, United States, 14738 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-15 | 1997-04-22 | Address | RD #1, 1426 SCOTT ROAD, FREWSBURG, NY, 14738, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1708816 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
970422002352 | 1997-04-22 | BIENNIAL STATEMENT | 1997-04-01 |
921211002735 | 1992-12-11 | BIENNIAL STATEMENT | 1992-04-01 |
B484188-3 | 1987-04-15 | CERTIFICATE OF INCORPORATION | 1987-04-15 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State