Name: | F. G. RAYBURN MASON CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1410917 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
FLOYD G. RAYBURN | Chief Executive Officer | 3791 ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-09 | 2014-04-04 | Address | P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2014-04-04 | Address | 5486 JOHNSON ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office) |
1993-02-09 | 2014-04-04 | Address | P.O. BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process) |
1990-01-02 | 1993-02-09 | Address | PO BOX 481, HOLCOMB, NY, 14469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140404002075 | 2014-04-04 | BIENNIAL STATEMENT | 2014-01-01 |
930209002891 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
C091981-2 | 1990-01-02 | CERTIFICATE OF INCORPORATION | 1990-01-02 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State