Search icon

MICHAEL P. HORAN MASONRY, INC.

Company Details

Name: MICHAEL P. HORAN MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1991 (34 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 1541771
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 11121 DAVIS RD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11121 DAVIS RD, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
MICHAEL HORAN Chief Executive Officer 11121 DAVIS RD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2007-04-10 2023-11-21 Address 11121 DAVIS RD, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-05-13 2007-04-10 Address 11121 DAVIS D, UTICA, NY, 13502, USA (Type of address: Service of Process)
2005-05-13 2023-11-21 Address 11121 DAVIS RD, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1999-05-21 2005-05-13 Address 11121 DAVIS ROAD, UTICA, NY, 13501, USA (Type of address: Service of Process)
1997-05-23 2005-05-13 Address 11121 DAVIS RD, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231121002559 2023-11-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-09
110511003205 2011-05-11 BIENNIAL STATEMENT 2011-04-01
070410002910 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050513002668 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030331002178 2003-03-31 BIENNIAL STATEMENT 2003-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 266-0620
Add Date:
2008-06-09
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State