Search icon

OX YOKE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OX YOKE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jun 1987 (38 years ago)
Date of dissolution: 19 Mar 2014
Entity Number: 1177227
ZIP code: 12817
County: Warren
Place of Formation: New York
Address: 14 FREDERICK ROAD, CHESTERTOWN, NY, United States, 12817

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD G. PENISTAN DOS Process Agent 14 FREDERICK ROAD, CHESTERTOWN, NY, United States, 12817

Chief Executive Officer

Name Role Address
LYLE J. PENISTAN Chief Executive Officer 18 FREDERICK ROAD, CHESTERTOWN, NY, United States, 12817

History

Start date End date Type Value
1997-06-18 2007-06-15 Address 14 FREDERICK RD., CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
1997-06-18 2007-06-15 Address 18 FREDERICK RD., CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
1997-06-18 2007-06-15 Address 14 FREDERICK RD., CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)
1993-01-19 1997-06-18 Address PO BOX 101 PINE KNOLLS, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
1993-01-19 1997-06-18 Address RR 1 BOX 289 FRIENDS LAKE RD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319000568 2014-03-19 CERTIFICATE OF DISSOLUTION 2014-03-19
130610006418 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110610002572 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090529002817 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070615002681 2007-06-15 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State