Search icon

G.B.N. CONSTRUCTION CORP.

Company Details

Name: G.B.N. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1989 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1402961
ZIP code: 10016
County: Warren
Place of Formation: New York
Address: 15 EAST 40TH STREET, SUITE 1003, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST 40TH STREET, SUITE 1003, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT A. NILSEN Chief Executive Officer 15 EAST 40TH STREET, SUITE 1003, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-11-17 1997-11-06 Address 15 GILLARD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-11-17 Address 5 HILL PARK ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-11-17 Address 5 HILL PARK ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Principal Executive Office)
1989-11-28 1993-11-17 Address FIVE HILL PARK ROAD, CHESTERTOWN, NY, 12817, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746249 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
971106002603 1997-11-06 BIENNIAL STATEMENT 1997-11-01
931117002178 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921123002067 1992-11-23 BIENNIAL STATEMENT 1992-11-01
C080485-4 1989-11-28 CERTIFICATE OF INCORPORATION 1989-11-28

Date of last update: 23 Jan 2025

Sources: New York Secretary of State