Search icon

MICHAEL'S CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
SHAWN LAW OFFICES DOS Process Agent 30 NORTH ST, PO BOX 1320, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
MICHAEL RUTKOWSKI Chief Executive Officer 16 MONOR DR, MONTICELLO, NY, United States, 12701

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State