Name: | DARCY CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1989 (36 years ago) |
Entity Number: | 1324213 |
ZIP code: | 12125 |
County: | Columbia |
Place of Formation: | New York |
Address: | PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, United States, 12125 |
Principal Address: | 683 STATE ROUTE 20, NEW LEBANON, NY, United States, 12125 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DARCY | Chief Executive Officer | PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, United States, 12125 |
Name | Role | Address |
---|---|---|
DARCY CONSTRUCTION CORPORATION | DOS Process Agent | PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, United States, 12125 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-26 | 2025-02-13 | Address | PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2023-10-26 | Address | PO BOX 582, 683 STATE ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Chief Executive Officer) |
2023-10-26 | 2025-02-13 | Address | PO Box 582, 683 ROUTE 20, NEW LEBANON, NY, 12125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213003312 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
231026000056 | 2023-10-26 | BIENNIAL STATEMENT | 2023-02-01 |
210406060881 | 2021-04-06 | BIENNIAL STATEMENT | 2021-02-01 |
190205060027 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170217006007 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State