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
Name | Role | Address |
---|---|---|
JOHN J MAHON | DOS Process Agent | 151 RICHARDSON LN, PALMYRA, VA, United States, 22963 |
Name | Role | Address |
---|---|---|
JOHN J MAHON | Chief Executive Officer | 151 RICHARDSON LN, PALMYRA, VA, United States, 22963 |
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) |
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