Search icon

GRABOWSKI CONSTRUCTION, INC.

Company Details

Name: GRABOWSKI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1988 (37 years ago)
Date of dissolution: 17 Jan 2019
Entity Number: 1290879
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 9 TOBEY OFFICE PK, PITTSFORD, NY, United States, 14534
Principal Address: 701 COGDELL CIRCLE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM P FLETCHER DOS Process Agent 9 TOBEY OFFICE PK, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
GERALD GRABOWSKI Chief Executive Officer 701 COGDELL CIRCLE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
1996-10-04 2004-11-15 Address 701 COGDELL CIR, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1996-10-04 2004-11-15 Address 701 COGDELL CIR, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1988-09-12 2000-10-02 Address & HUBER, 1400 FIRST FEDERAL PLZ, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190117000374 2019-01-17 CERTIFICATE OF DISSOLUTION 2019-01-17
120925002327 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100922002042 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080929002036 2008-09-29 BIENNIAL STATEMENT 2008-09-01
060912002230 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041115002014 2004-11-15 BIENNIAL STATEMENT 2004-09-01
020918002063 2002-09-18 BIENNIAL STATEMENT 2002-09-01
001002002576 2000-10-02 BIENNIAL STATEMENT 2000-09-01
981013002023 1998-10-13 BIENNIAL STATEMENT 1998-09-01
961004002195 1996-10-04 BIENNIAL STATEMENT 1996-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State