Search icon

UPSTATE CON-STRUX INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
MARK TAUB Chief Executive Officer 7818 LARKIN RD, HUBBARDSVILLE, NY, United States, 13355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7818 LARKIN RD, HUBBARDSVILLE, NY, United States, 13355

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State