Name: | ESSEX CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (34 years ago) |
Date of dissolution: | 22 Sep 1998 |
Entity Number: | 1483481 |
ZIP code: | 20745 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 6432 BOCK RD, OXON HILL, MD, United States, 20745 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6432 BOCK RD, OXON HILL, MD, United States, 20745 |
Name | Role | Address |
---|---|---|
ROGER R BLUNT | Chief Executive Officer | 2385 PARK CHESAPEAKE DR, LUSBY, MD, United States, 20657 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-09 | 1998-09-22 | Address | 6432 BOCK RD, OXON HILL, MD, 20745, 3001, USA (Type of address: Service of Process) |
1992-10-23 | 1996-10-09 | Address | 6432 BOCK ROAD, OXON HILL, MD, 20745, 3001, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1996-10-09 | Address | 6432 BOCK ROAD, OXON HILL, MD, 20745, 3001, USA (Type of address: Principal Executive Office) |
1992-10-23 | 1996-10-09 | Address | 6432 BOCK ROAD, OXON HILL, MD, 20745, 3001, USA (Type of address: Service of Process) |
1990-10-23 | 1992-10-23 | Address | 6432 BOCK ROAD, OXON HILL, MD, 20745, 3001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980922000023 | 1998-09-22 | SURRENDER OF AUTHORITY | 1998-09-22 |
961009002427 | 1996-10-09 | BIENNIAL STATEMENT | 1996-10-01 |
931124002107 | 1993-11-24 | BIENNIAL STATEMENT | 1993-10-01 |
921023002000 | 1992-10-23 | BIENNIAL STATEMENT | 1992-10-01 |
901023000247 | 1990-10-23 | APPLICATION OF AUTHORITY | 1990-10-23 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State