GUY CONTRACTING, INC.

Name: | GUY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1989 (36 years ago) |
Entity Number: | 1345352 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH GIESSERT | Chief Executive Officer | 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 953 WOODSTOCK AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2009-03-27 | Address | 128 DEXTER ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2003-04-08 | 2009-03-27 | Address | 128 DEXTER ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2003-04-08 | Address | 948 LEGION DR., GRAND ISLAND, NY, 14150, USA (Type of address: Principal Executive Office) |
2001-04-17 | 2009-03-27 | Address | 128 DEXTER ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
1992-11-06 | 2001-04-17 | Address | 948 LEGION DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150402006522 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130404006110 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110426002580 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090327002909 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070413002814 | 2007-04-13 | 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