Search icon

DONALD G. SCHMIDT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DONALD G. SCHMIDT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1989 (36 years ago)
Date of dissolution: 22 Jun 2017
Entity Number: 1398535
ZIP code: 14037
County: Erie
Place of Formation: New York
Address: 890 SCHOELLKOPF RD., COWLESVILLE, NY, United States, 14037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD G. SCHMIDT Chief Executive Officer 890 SCHOELLKOPF RD., COWLESVILLE, NY, United States, 14037

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890 SCHOELLKOPF RD., COWLESVILLE, NY, United States, 14037

History

Start date End date Type Value
1999-12-30 2001-11-01 Address 890 SCHOELLKOPF RD, COWLESVILLE, NY, 14037, USA (Type of address: Principal Executive Office)
1999-12-30 2001-11-01 Address 890 SCHOELLKOPF RD, COWLESVILLE, NY, 14037, USA (Type of address: Chief Executive Officer)
1999-12-30 2001-11-01 Address 890 SCHOELLKOPF RD, COWLESVILLE, NY, 14037, USA (Type of address: Service of Process)
1992-11-25 1999-12-30 Address 890 SCHOELLKOPF RD., COWLESVILLE, NY, 14037, 9707, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-12-30 Address 890 SCHOELLKOPF RD, COWLESVILLE, NY, 14037, 9707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170622000563 2017-06-22 CERTIFICATE OF DISSOLUTION 2017-06-22
131122002040 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111117002383 2011-11-17 BIENNIAL STATEMENT 2011-11-01
071116002789 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051220002140 2005-12-20 BIENNIAL STATEMENT 2005-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State