Name: | FURNCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1962 (63 years ago) |
Date of dissolution: | 17 Oct 1985 |
Entity Number: | 148566 |
ZIP code: | 15203 |
County: | Erie |
Place of Formation: | New York |
Address: | 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
FURNCO CONSTRUCTION CORP. | DOS Process Agent | 700 BINGHAM ST, PITTSBURGH, PA, United States, 15203 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1979-06-04 | 1979-06-04 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1000 |
1979-06-04 | 1979-06-04 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 10 |
1968-03-19 | 1985-10-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-01-27 | 1979-06-04 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 1 |
1962-06-19 | 1968-03-19 | Address | 400 ERIE COUNTY SAVINGS, BANK BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173440-1 | 1991-01-24 | ASSUMED NAME CORP INITIAL FILING | 1991-01-24 |
B278828-6 | 1985-10-17 | CERTIFICATE OF CONSOLIDATION | 1985-10-17 |
A621473-3 | 1979-11-16 | CERTIFICATE OF AMENDMENT | 1979-11-16 |
A580859-15 | 1979-06-04 | CERTIFICATE OF AMENDMENT | 1979-06-04 |
672299-2 | 1968-03-19 | CERTIFICATE OF AMENDMENT | 1968-03-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State