Name: | BRI-CO CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Sep 1987 (38 years ago) |
Date of dissolution: | 12 Jan 2017 |
Entity Number: | 1202102 |
ZIP code: | 14036 |
County: | Genesee |
Place of Formation: | New York |
Address: | 1630 RICHKLEY ROAD, CORFU, NY, United States, 14036 |
Principal Address: | 1630 RICHLEY ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1630 RICHKLEY ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
JAMES E. LIPINSKI | Chief Executive Officer | 1630 RICHLEY ROAD, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-18 | 2009-09-24 | Address | 3700 WEST MAIN ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
1993-07-30 | 2009-09-24 | Address | 3700 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2009-09-24 | Address | 3700 WEST MAIN STREET, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office) |
1987-09-15 | 1995-05-18 | Address | 9737 SNIPERY RD PO, BOX 159, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170112000513 | 2017-01-12 | CERTIFICATE OF DISSOLUTION | 2017-01-12 |
131004002323 | 2013-10-04 | BIENNIAL STATEMENT | 2013-09-01 |
110919002216 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090924002396 | 2009-09-24 | BIENNIAL STATEMENT | 2009-09-01 |
051104002768 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State