Search icon

COUNTRY LANES CONTRACTING LTD.

Company Details

Name: COUNTRY LANES CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1987 (38 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1181663
ZIP code: 22963
County: Columbia
Place of Formation: New York
Address: 151 RICHARDSON LN, PALMYRA, VA, United States, 22963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J MAHON DOS Process Agent 151 RICHARDSON LN, PALMYRA, VA, United States, 22963

Chief Executive Officer

Name Role Address
JOHN J MAHON Chief Executive Officer 151 RICHARDSON LN, PALMYRA, VA, United States, 22963

History

Start date End date Type Value
2001-07-10 2003-06-16 Address 1815 HARRINGTON RD, GORDONSVILLE, VA, 22942, 1615, USA (Type of address: Service of Process)
2001-07-10 2003-06-16 Address 1815 HARRINGTON RD, GORDONSVILLE, VA, 22942, 1615, USA (Type of address: Principal Executive Office)
2001-07-10 2003-06-16 Address 1815 HARRINGTON RD, GORDONSVILLE, VA, 22942, 1615, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-07-10 Address 139 BATE RD, CRARYVILLE, NY, 12521, 5201, USA (Type of address: Principal Executive Office)
1999-07-26 2001-07-10 Address 139 BATE RD, CRARYVILLE, NY, 12521, 5201, USA (Type of address: Chief Executive Officer)
1999-07-26 2001-07-10 Address 139 BATE RD, CRARYVILLE, NY, 12521, 5201, USA (Type of address: Service of Process)
1997-06-09 1999-07-26 Address 139 BATE RD, CRARYVILLE, NY, 12521, 9728, USA (Type of address: Principal Executive Office)
1993-02-02 1999-07-26 Address RD #1, CRARYVILLE, NY, 12521, 9728, USA (Type of address: Service of Process)
1993-02-02 1997-06-09 Address RD #1, CRARYVILLE, NY, 12521, 9728, USA (Type of address: Principal Executive Office)
1993-02-02 1999-07-26 Address RD #1, CRARYVILLE, NY, 12521, 9728, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1745104 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
030616002069 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010710002949 2001-07-10 BIENNIAL STATEMENT 2001-06-01
990726002041 1999-07-26 BIENNIAL STATEMENT 1999-06-01
970609002738 1997-06-09 BIENNIAL STATEMENT 1997-06-01
000048003653 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930202002669 1993-02-02 BIENNIAL STATEMENT 1992-06-01
B512710-3 1987-06-24 CERTIFICATE OF INCORPORATION 1987-06-24

Date of last update: 27 Feb 2025

Sources: New York Secretary of State