Search icon

ALVORD CONSTRUCTION, INC.

Company Details

Name: ALVORD CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 16 Oct 2009
Entity Number: 1513696
ZIP code: 14020
County: Erie
Place of Formation: New York
Address: 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
R. DAVID ALVORD Chief Executive Officer 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
R. DAVID ALVORD DOS Process Agent 8850 WORTENDYKE ROAD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2001-03-19 2007-03-29 Address 8850 WORTENDYKE RD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1997-03-26 2007-03-29 Address 8850 WORTENDYKE RD, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1993-06-16 1997-03-26 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Chief Executive Officer)
1993-06-16 2007-03-29 Address 1162 BROADWAY ROAD, DARIEN CENTER, NY, 14040, USA (Type of address: Principal Executive Office)
1993-06-16 2001-03-19 Address 8850 WORTENDYKE ROAD, BATAVIA, NY, 14020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091016000735 2009-10-16 CERTIFICATE OF DISSOLUTION 2009-10-16
090302002308 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002629 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050420002251 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030305002708 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 343-0302
Add Date:
2006-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State