STOWELL'S EXCAVATING & TRUCKING, INC.

Name: | STOWELL'S EXCAVATING & TRUCKING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 1990 (35 years ago) |
Date of dissolution: | 23 Oct 2009 |
Entity Number: | 1436296 |
ZIP code: | 13035 |
County: | Madison |
Place of Formation: | New York |
Address: | 2349 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH G STOWELL | DOS Process Agent | 2349 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
RALPH G STOWELL | Chief Executive Officer | 2349 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-20 | 2004-04-15 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 2004-04-15 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1996-09-20 | 2004-04-15 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1992-11-04 | 1996-09-20 | Address | RT 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1992-11-04 | 1996-09-20 | Address | RT 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091023000149 | 2009-10-23 | CERTIFICATE OF DISSOLUTION | 2009-10-23 |
060502002729 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
040415002422 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
020402002629 | 2002-04-02 | BIENNIAL STATEMENT | 2002-04-01 |
000419002400 | 2000-04-19 | BIENNIAL STATEMENT | 2000-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State