Name: | A.G.A. CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 13 May 2024 |
Entity Number: | 1439967 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A.G.A. CONTRACTORS, INC. | DOS Process Agent | 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
GARY BIANCHI | Chief Executive Officer | 2301 MILTON AVENUE, SOLVAY, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-05-28 | Address | 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2020-08-28 | 2024-05-28 | Address | 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process) |
1993-09-21 | 2020-08-28 | Address | 2301 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
1993-09-21 | 2020-08-28 | Address | 2303 MILTON AVENUE, SOLVAY, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528003249 | 2024-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-13 |
220725002030 | 2022-07-25 | BIENNIAL STATEMENT | 2022-04-01 |
200828060178 | 2020-08-28 | BIENNIAL STATEMENT | 2020-04-01 |
140709002212 | 2014-07-09 | BIENNIAL STATEMENT | 2014-04-01 |
120627002553 | 2012-06-27 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State