Search icon

GUYCO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GUYCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1989 (36 years ago)
Entity Number: 1329703
ZIP code: 13204
County: New York
Place of Formation: New York
Address: 507 PLUM STREET STE 310, SYRACUSE, NY, United States, 13204
Principal Address: 106 MCCAGG ROAD, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ANDREW M. KNOLL, ESQ. DOS Process Agent 507 PLUM STREET STE 310, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
ALVIN D KNOLL Chief Executive Officer 106 MCCAGG ROAD, VALATIE, NY, United States, 12184

History

Start date End date Type Value
2023-02-08 2023-02-08 Address 106 MCCAGG ROAD, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-08 Address 507 PLUM STREET STE 310, SYRACUSE, NY, 13204, 1469, USA (Type of address: Service of Process)
2020-02-11 2021-02-02 Address 507 PLUM STREET STE 310, SYRACUSE, NY, 13204, 1469, USA (Type of address: Service of Process)
2005-03-31 2020-02-11 Address C/O ALVIN D KNOLL, 106 MCCAGG ROAD, VALATIE, NY, 12184, USA (Type of address: Service of Process)
1999-02-08 2005-03-31 Address 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208002277 2023-02-08 BIENNIAL STATEMENT 2023-02-01
210202060402 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200211060370 2020-02-11 BIENNIAL STATEMENT 2019-02-01
130305002414 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110211002753 2011-02-11 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State