Search icon

ANSON'S CONSTRUCTION CO., INC.

Company Details

Name: ANSON'S CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1987 (37 years ago)
Date of dissolution: 05 Apr 2022
Entity Number: 1198319
ZIP code: 13403
County: Oneida
Place of Formation: New York
Address: 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

Chief Executive Officer

Name Role Address
MICHAEL ANSON Chief Executive Officer 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403

History

Start date End date Type Value
2003-07-25 2022-08-06 Address 9202 MICHAEL'S LANE, MARCY, NY, 13403, 2208, USA (Type of address: Chief Executive Officer)
2003-07-25 2022-08-06 Address 9202 MICHAEL'S LANE, MARCY, NY, 13403, 2208, USA (Type of address: Service of Process)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Principal Executive Office)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Chief Executive Officer)
1995-04-13 2003-07-25 Address 5906 MORRIS RD, MARCY, NY, 13403, 2208, USA (Type of address: Service of Process)
1987-08-28 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-08-28 1995-04-13 Address 1225 MAPLE AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220806000253 2022-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-05
190813060363 2019-08-13 BIENNIAL STATEMENT 2019-08-01
160714002012 2016-07-14 BIENNIAL STATEMENT 2015-08-01
110810003380 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090804003059 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070814002973 2007-08-14 BIENNIAL STATEMENT 2007-08-01
050930002610 2005-09-30 BIENNIAL STATEMENT 2005-08-01
030725002581 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010802002237 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990831002445 1999-08-31 BIENNIAL STATEMENT 1999-08-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State