Name: | NESTER BROTHERS CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1989 (36 years ago) |
Entity Number: | 1317100 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 7868 KELLOGG ST, CLINTON, NY, United States, 13323 |
Principal Address: | 7868 KELLOGG STREET, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E NESTER JR | Chief Executive Officer | 7868 KELLOGG ST, CLINTON, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
NESTER BROTHERS CONTRACTORS, INC. | DOS Process Agent | 7868 KELLOGG ST, CLINTON, NY, United States, 13323 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-28 | 1999-02-03 | Address | 7872 KELLOGG STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1994-01-28 | 2021-01-04 | Address | 7868 KELLOGG STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
1993-03-17 | 1994-01-28 | Address | BOX 792, KELLOGG STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1994-01-28 | Address | BOX 792, KELLOGG STREET, CLINTON, NY, 13323, USA (Type of address: Principal Executive Office) |
1989-01-17 | 1994-01-28 | Address | BOX 792, KELLOGG STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063679 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190213060200 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
150317006320 | 2015-03-17 | BIENNIAL STATEMENT | 2015-01-01 |
130128006384 | 2013-01-28 | BIENNIAL STATEMENT | 2013-01-01 |
110127002768 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State