Search icon

S & R CONSTRUCTION COMPANY OF NEW YORK, INC.

Company Details

Name: S & R CONSTRUCTION COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1988 (37 years ago)
Date of dissolution: 13 Dec 2019
Entity Number: 1239631
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 111 BIRDS HILL RD, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 BIRDS HILL RD, AVERILL PARK, NY, United States, 12018

Chief Executive Officer

Name Role Address
STEPHEN R ROUNDS Chief Executive Officer 111 BIRDS HILL RD, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
1993-05-26 1998-03-10 Address RR 1 BOX 269 D, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1993-05-26 1998-03-10 Address RR 1 BOX 269 D, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
1993-05-26 1998-03-10 Address RR 1 BOX 269 D, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1988-03-01 1993-05-26 Address POB 637, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213000005 2019-12-13 CERTIFICATE OF DISSOLUTION 2019-12-13
180315006122 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160307006230 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140319006462 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120502002442 2012-05-02 BIENNIAL STATEMENT 2012-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State