Search icon

CONTRACT COMMUNICATIONS, INC.

Company Details

Name: CONTRACT COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1422418
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: PO BOX 108, SCOTTSVILLE, NY, United States, 14546
Principal Address: 1 ASHWOOD DRIVE, SCOTTSVILLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER L. CRAIG Chief Executive Officer 1 ASHWOOD DRIVE, SCOTTSVILLE, NY, United States, 14546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 108, SCOTTSVILLE, NY, United States, 14546

History

Start date End date Type Value
1993-04-09 1994-03-15 Address 15 MAIN STREET, SCOTTSVILLE, NY, 14546, USA (Type of address: Principal Executive Office)
1990-02-13 1993-04-09 Address ONE ASHWOOD DR., SCOTTSVILLE, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746364 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
001213000164 2000-12-13 ANNULMENT OF DISSOLUTION 2000-12-13
DP-1157520 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
940315002142 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930409002822 1993-04-09 BIENNIAL STATEMENT 1993-02-01
C107331-3 1990-02-13 CERTIFICATE OF INCORPORATION 1990-02-13

Date of last update: 26 Feb 2025

Sources: New York Secretary of State