Name: | JANA-ROCK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1987 (38 years ago) |
Date of dissolution: | 05 Aug 2015 |
Entity Number: | 1166389 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | BINGLEY RD, CAZENOVIA, NY, United States, 13035 |
Principal Address: | BINGLEY RD, PO BOX 658, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO LUIERE, JR. | DOS Process Agent | BINGLEY RD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
ROCCO LUIERE, JR. | Chief Executive Officer | BINGLEY RD, PO BOX 658, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1987-04-28 | 1992-10-21 | Address | BINGLEY ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150805000567 | 2015-08-05 | CERTIFICATE OF DISSOLUTION | 2015-08-05 |
050607002406 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030410002386 | 2003-04-10 | BIENNIAL STATEMENT | 2003-04-01 |
010430002471 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990429002388 | 1999-04-29 | BIENNIAL STATEMENT | 1999-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State