ANSON'S CONSTRUCTION CO., INC.

Name: | ANSON'S CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1987 (38 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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
MICHAEL ANSON | Chief Executive Officer | 9202 MICHAEL'S LANE, MARCY, NY, United States, 13403 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State