Name: | STAATS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1987 (38 years ago) |
Entity Number: | 1195063 |
ZIP code: | 12514 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC H STAATS | DOS Process Agent | 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514 |
Name | Role | Address |
---|---|---|
ERIC H STAATS | Chief Executive Officer | 104 CHARWILL DR, CLINTON CORNERS, NY, United States, 12514 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-18 | 2009-08-06 | Address | 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process) |
2006-01-18 | 2009-08-06 | Address | 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer) |
2006-01-18 | 2009-08-06 | Address | 94 CHARWELL DR, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2006-01-18 | Address | P.O. BOX 5, BANGALL0AMENIA ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process) |
1993-06-03 | 2006-01-18 | Address | PO BOX 5, BANGALL-AMENIA ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130823006021 | 2013-08-23 | BIENNIAL STATEMENT | 2013-08-01 |
110908002422 | 2011-09-08 | BIENNIAL STATEMENT | 2011-08-01 |
090806002783 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
080317002854 | 2008-03-17 | BIENNIAL STATEMENT | 2007-08-01 |
060118002251 | 2006-01-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State