Search icon

INTEGRITY CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTEGRITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1987 (38 years ago)
Date of dissolution: 10 May 2022
Entity Number: 1210779
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
JOHN H. JELLIFFE, JR. Chief Executive Officer 426 WAVERLY AVENUE, MAMARONECK, NY, United States, 10543

Links between entities

Type:
Headquarter of
Company Number:
0300635
State:
CONNECTICUT

History

Start date End date Type Value
1993-11-04 2022-12-14 Address 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1992-12-15 2022-12-14 Address 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1992-12-15 1993-11-04 Address 426 WEAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1987-10-21 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-21 1993-11-04 Address 426 WAVERLY AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214003064 2022-05-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-10
091005002651 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071004002335 2007-10-04 BIENNIAL STATEMENT 2007-10-01
991026002298 1999-10-26 BIENNIAL STATEMENT 1999-10-01
971008002216 1997-10-08 BIENNIAL STATEMENT 1997-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State