HADALA CONSTRUCTION, INC.

Name: | HADALA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1960 (65 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 131096 |
ZIP code: | 14207 |
County: | Erie |
Place of Formation: | New York |
Address: | 325 GROTE STREET, BUFFALO, NY, United States, 14207 |
Shares Details
Shares issued 250
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 325 GROTE STREET, BUFFALO, NY, United States, 14207 |
Name | Role | Address |
---|---|---|
WALTER HADALA, JR. | Chief Executive Officer | 400 PARADISE ROAD, EAST AMHERST, NY, United States, 14051 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-22 | 2014-08-08 | Address | 400 PARADISE ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2012-08-22 | Address | 420 BROMPTON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1974-12-23 | 1993-06-16 | Address | 325 GROTE ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process) |
1967-05-22 | 1968-10-14 | Name | HADALA & TIMMINS CONSTRUCTION, INC. |
1960-08-15 | 1967-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000024 | 2019-07-03 | CERTIFICATE OF DISSOLUTION | 2019-07-03 |
180802007035 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160803006710 | 2016-08-03 | BIENNIAL STATEMENT | 2016-08-01 |
140808006632 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120822002086 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State