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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 EAST 40TH STREET, SUITE 1003, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT A. NILSEN | Chief Executive Officer | 15 EAST 40TH STREET, SUITE 1003, NEW YORK, NY, United States, 10016 |
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) |
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