Search icon

JIM BILTUCCI CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM BILTUCCI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 06 Jul 2016
Entity Number: 1231087
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JAMES A. BILTUCCI Chief Executive Officer 7383 PITTSFORD-PALMYRA ROAD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Chief Executive Officer)
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Principal Executive Office)
1995-04-13 1998-01-22 Address 138 SOUTH MAIN STREET, FAIRPORT, NY, 14450, 2548, USA (Type of address: Service of Process)
1988-01-29 1995-04-13 Address 30 VICK PARK B, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706000735 2016-07-06 CERTIFICATE OF DISSOLUTION 2016-07-06
140206002278 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120125002626 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100112002589 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103002242 2008-01-03 BIENNIAL STATEMENT 2008-01-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 425-8624
Add Date:
2006-06-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State