UPSTATE CON-STRUX INC.

Name: | UPSTATE CON-STRUX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Oct 1987 (38 years ago) |
Date of dissolution: | 03 Apr 2014 |
Entity Number: | 1208313 |
ZIP code: | 13355 |
County: | Madison |
Place of Formation: | New York |
Address: | 7818 LARKIN RD, HUBBARDSVILLE, NY, United States, 13355 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK TAUB | Chief Executive Officer | 7818 LARKIN RD, HUBBARDSVILLE, NY, United States, 13355 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7818 LARKIN RD, HUBBARDSVILLE, NY, United States, 13355 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2001-10-05 | Address | 7210 RAMBLING BROOK RD, HAMILTON, NY, 13346, 9786, USA (Type of address: Service of Process) |
1999-11-09 | 2001-10-05 | Address | 7210 RAMBLING BROOK RD, HAMILTON, NY, 13346, 9786, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2001-10-05 | Address | 7210 RAMBLING BROOK RD, HAMILTON, NY, 13346, 9786, USA (Type of address: Chief Executive Officer) |
1993-10-26 | 1999-11-09 | Address | RAMBLING BROOK ROAD, RR#1 BOX 142C, HAMILTON, NY, 13346, 9786, USA (Type of address: Principal Executive Office) |
1993-10-26 | 1999-11-09 | Address | RAMBLING BROOK ROAD, RR#1 BOX 142C, HAMILTON, NY, 13346, 9786, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140403001023 | 2014-04-03 | CERTIFICATE OF DISSOLUTION | 2014-04-03 |
091022002854 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071011002535 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
051116002896 | 2005-11-16 | BIENNIAL STATEMENT | 2005-10-01 |
030929002006 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State