LAFFERTY CONSTRUCTION, INC.

Name: | LAFFERTY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 02 Jun 2010 |
Entity Number: | 1513553 |
ZIP code: | 14139 |
County: | Erie |
Place of Formation: | New York |
Address: | 6585 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. LAFFERTY | Chief Executive Officer | 6585 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6585 OLEAN RD, SOUTH WALES, NY, United States, 14139 |
Start date | End date | Type | Value |
---|---|---|---|
2003-03-04 | 2009-03-12 | Address | 6585 OLEAN RD / PO BOX 247, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
1997-03-20 | 2003-03-04 | Address | 6585 OLEAN RD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 1997-03-20 | Address | 11126 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 1997-03-20 | Address | 11126 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Principal Executive Office) |
1993-07-07 | 1997-03-20 | Address | 11126 WARNER HILL ROAD, SOUTH WALES, NY, 14139, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602000705 | 2010-06-02 | CERTIFICATE OF DISSOLUTION | 2010-06-02 |
090312003161 | 2009-03-12 | BIENNIAL STATEMENT | 2009-03-01 |
070410002302 | 2007-04-10 | BIENNIAL STATEMENT | 2007-03-01 |
050425002155 | 2005-04-25 | BIENNIAL STATEMENT | 2005-03-01 |
030304002847 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State