E.M. SWENSON CONTRACTING CORP.

Name: | E.M. SWENSON CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Apr 1989 (36 years ago) |
Date of dissolution: | 31 Oct 2023 |
Entity Number: | 1343178 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 20 DEMONT ST, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 DEMONT ST, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
ERIC M. SWENSON | Chief Executive Officer | 20 DEMONT ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-18 | 2023-10-31 | Address | 20 DEMONT ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-05-18 | 2023-10-31 | Address | 20 DEMONT ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1999-03-31 | 2001-05-18 | Address | 20 DEMONT ST, SMITHTOWN, NY, 11787, 2905, USA (Type of address: Principal Executive Office) |
1999-03-31 | 2001-05-18 | Address | 10 SHERWOOD DR, ST JAMES, NY, 11780, 2905, USA (Type of address: Chief Executive Officer) |
1999-03-31 | 2001-05-18 | Address | 10 SHERWOOD DR, ST JAMES, NY, 11780, 2905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031001269 | 2023-10-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-20 |
130503002249 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110815002394 | 2011-08-15 | BIENNIAL STATEMENT | 2011-04-01 |
100408003216 | 2010-04-08 | BIENNIAL STATEMENT | 2009-04-01 |
070808002289 | 2007-08-08 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State