MARTINI CONSTRUCTION, INC.

Name: | MARTINI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1960 (65 years ago) |
Date of dissolution: | 27 May 2016 |
Entity Number: | 127637 |
ZIP code: | 14445 |
County: | Monroe |
Place of Formation: | New York |
Address: | 444 W COMMERCIAL STREET, E ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 444 W COMMERCIAL STREET, E ROCHESTER, NY, United States, 14445 |
Name | Role | Address |
---|---|---|
DWIGHT A. PAUL | Chief Executive Officer | 444 W COMMERCIAL STREET, E ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-27 | 2010-03-29 | Address | 444 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2202, USA (Type of address: Service of Process) |
2000-03-27 | 2010-03-29 | Address | 444 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2202, USA (Type of address: Principal Executive Office) |
2000-03-27 | 2010-03-29 | Address | 444 WEST COMMERCIAL STREET, EAST ROCHESTER, NY, 14445, 2202, USA (Type of address: Chief Executive Officer) |
1998-03-27 | 2000-03-27 | Address | 625 PANORAMA TRAIL, BOX 25310, ROCHESTER, NY, 14625, 0310, USA (Type of address: Principal Executive Office) |
1998-03-27 | 2000-03-27 | Address | 625 PANORAMA TRAIL, ROCHESTER, NY, 14625, 0310, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160527000355 | 2016-05-27 | CERTIFICATE OF DISSOLUTION | 2016-05-27 |
140516002056 | 2014-05-16 | BIENNIAL STATEMENT | 2014-03-01 |
120412002328 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002809 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080303003314 | 2008-03-03 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State