A.H. EXCAVATING INC.

Name: | A.H. EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1989 (36 years ago) |
Date of dissolution: | 06 Sep 2017 |
Entity Number: | 1344409 |
ZIP code: | 13438 |
County: | Oneida |
Place of Formation: | New York |
Address: | 10261 SPICER RD., REMSEN, NY, United States, 13438 |
Principal Address: | 10261 SPICER RD, REMSEN, NY, United States, 13438 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT HAJDASZ | DOS Process Agent | 10261 SPICER RD., REMSEN, NY, United States, 13438 |
Name | Role | Address |
---|---|---|
ALBERT HAJDASZ | Chief Executive Officer | 10261 SPICER RD., REMSEN, NY, United States, 13438 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-10 | 2009-05-08 | Address | 10261 SPICER RD, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office) |
1997-04-10 | 2009-05-08 | Address | 10261 SPICER RD., REMSEN, NY, 13438, USA (Type of address: Service of Process) |
1992-11-05 | 1997-04-10 | Address | R.D. 2, BOX 133, SPICER RD., REMSEN, NY, 13438, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 1997-04-10 | Address | SPICER RD., RD 2, BOX 133, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office) |
1992-11-05 | 1997-04-10 | Address | RD 2, BOX 133, SPICER RD., REMSEN, NY, 13438, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170906000184 | 2017-09-06 | CERTIFICATE OF DISSOLUTION | 2017-09-06 |
110426003103 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090508002564 | 2009-05-08 | BIENNIAL STATEMENT | 2009-04-01 |
070427002799 | 2007-04-27 | BIENNIAL STATEMENT | 2007-04-01 |
050613002909 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State