LAMPHERE CONTRACTING CORP.

Name: | LAMPHERE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1462027 |
ZIP code: | 12022 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | PO BOX 397, BERLIN, NY, United States, 12022 |
Principal Address: | 348 HILL HOLLOW RD, PETERSBURGH, NY, United States, 12138 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY L. LAMPHERE | Chief Executive Officer | BOX 397, BERLIN, NY, United States, 12022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 397, BERLIN, NY, United States, 12022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-30 | 2010-08-06 | Address | 2593 PLANK RD, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office) |
1996-07-30 | 1998-07-24 | Address | PO BOX 397, BERLIN, NY, 12022, USA (Type of address: Service of Process) |
1993-05-26 | 1996-07-30 | Address | BOX 397, PLANK ROAD, BERLIN, NY, 12022, USA (Type of address: Principal Executive Office) |
1990-07-19 | 1996-07-30 | Address | PO BOX 397, BERLIN, NY, 12022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247794 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100806002983 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
060614002401 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
020628002227 | 2002-06-28 | BIENNIAL STATEMENT | 2002-07-01 |
000721002204 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State