Name: | EVERHART CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1988 (37 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 1274380 |
ZIP code: | 14867 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
DALE EVERHART | Chief Executive Officer | 136 PIPER RD, NEWFIELD, NY, United States, 14867 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Principal Executive Office) |
1993-02-04 | 2004-08-05 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
1988-07-01 | 1993-02-04 | Address | 136 PIPER ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000607 | 2014-05-08 | CERTIFICATE OF DISSOLUTION | 2014-05-08 |
120801002412 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100722002131 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080710002571 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060622002799 | 2006-06-22 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State