GLOMAR CONSTRUCTION INC.

Name: | GLOMAR CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1989 (36 years ago) |
Date of dissolution: | 01 Nov 2011 |
Entity Number: | 1395960 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 7124, NEWBURGH, NY, United States, 12550 |
Principal Address: | 169 STONE CASTLE RD, ROCKTAVERN, NY, United States, 12575 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEW MOZAYENY | Chief Executive Officer | PO BOX 7124, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 7124, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-17 | 2005-11-30 | Address | 110 CANTERBURY DR, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-11-17 | 2004-12-17 | Address | 1 ARDMORE STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2004-12-17 | Address | PO BOX 7124, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-11-17 | Address | #1 ARDMORE ST, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1992-11-02 | 2004-12-17 | Address | #1 ARDMORE ST, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111101000145 | 2011-11-01 | CERTIFICATE OF DISSOLUTION | 2011-11-01 |
080103002425 | 2008-01-03 | BIENNIAL STATEMENT | 2007-10-01 |
051130002439 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
041217002552 | 2004-12-17 | BIENNIAL STATEMENT | 2003-10-01 |
011212002143 | 2001-12-12 | BIENNIAL STATEMENT | 2001-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State