Name: | MICHAEL'S CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1990 (35 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 1468241 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 30 NORTH ST, PO BOX 1320, MONTICELLO, NY, United States, 12701 |
Principal Address: | 16 MANOR DR, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAWN LAW OFFICES | DOS Process Agent | 30 NORTH ST, PO BOX 1320, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MICHAEL RUTKOWSKI | Chief Executive Officer | 16 MONOR DR, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-03-21 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-08-10 | 2002-08-08 | Address | PO BOX 484, MANOR DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2000-08-10 | Address | P.O. BOX 484, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2002-08-08 | Address | P.O. BOX 484, MANOR DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1990-08-14 | 2002-08-08 | Address | 285 BROADWAY, P.O. BOX 1438, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
1990-08-14 | 2022-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2247807 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
040908002758 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
020808002121 | 2002-08-08 | BIENNIAL STATEMENT | 2002-08-01 |
000810002715 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
960911002184 | 1996-09-11 | BIENNIAL STATEMENT | 1996-08-01 |
960307000123 | 1996-03-07 | CERTIFICATE OF AMENDMENT | 1996-03-07 |
940623002073 | 1994-06-23 | BIENNIAL STATEMENT | 1993-08-01 |
930524002640 | 1993-05-24 | BIENNIAL STATEMENT | 1992-08-01 |
900814000189 | 1990-08-14 | CERTIFICATE OF INCORPORATION | 1990-08-14 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State