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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11121 DAVIS RD, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
MICHAEL HORAN | Chief Executive Officer | 11121 DAVIS RD, UTICA, NY, United States, 13502 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State