DUGGAN & DUGGAN GENERAL CONTRACTOR, INC.

Name: | DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1990 (35 years ago) |
Entity Number: | 1425959 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 3113 N 7th Street, Allegany, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUGGAN & DUGGAN GENERAL CONTRACTOR, INC. | DOS Process Agent | 3113 N 7th Street, Allegany, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
KYLE P DUGGAN | Chief Executive Officer | 3113 N 7TH STREET, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-12 | 2024-04-12 | Address | 3113 N 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-04-12 | Address | 85 WEST MAIN STREET, ALLEGANY, NY, 14706, 0005, USA (Type of address: Chief Executive Officer) |
1994-04-01 | 2024-04-12 | Address | 85 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Service of Process) |
1993-03-16 | 2024-04-12 | Address | 85 WEST MAIN STREET, ALLEGANY, NY, 14706, 0005, USA (Type of address: Chief Executive Officer) |
1990-02-27 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412000529 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
140327002490 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120323002482 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100225002099 | 2010-02-25 | BIENNIAL STATEMENT | 2010-02-01 |
080207003048 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State