BARON CONSTRUCTION CORP.
Headquarter
Name: | BARON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1989 (36 years ago) |
Entity Number: | 1377720 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 32 North Russell Rd, ALBANY, NY, United States, 12206 |
Address: | ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC M MARCHESSAULT | Chief Executive Officer | 911 CENTRAL AVE, PMB 135, ALBANY, NY, United States, 12206 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
COUCH WHITE, LLP | DOS Process Agent | ATTN: HAROLD D. GORDON, ESQ., 540 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2023-12-20 | Address | 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-08 | 2023-08-08 | Address | 90 HARTS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2023-08-08 | 2023-08-08 | Address | 911 CENTRAL AVE, PMB 135, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220001637 | 2023-12-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-08 |
230808000592 | 2023-08-08 | BIENNIAL STATEMENT | 2023-08-01 |
211130001301 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
210802000550 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060531 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State