Name: | NEW WAY GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1991 (34 years ago) |
Entity Number: | 1562028 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW WAY GENERAL CONSTRUCTION, INC. DBA NISKAYUNA GLASS | DOS Process Agent | 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
MARK R. MASLANKA | Chief Executive Officer | 2166 MAXON ROAD EXT, SCHENECTADY, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-02-23 | Address | 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2022-06-28 | 2024-02-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-07-06 | 2024-02-23 | Address | 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
2011-08-12 | 2024-02-23 | Address | 2166 MAXON ROAD EXT, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223004023 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
150706006743 | 2015-07-06 | BIENNIAL STATEMENT | 2015-07-01 |
130709006566 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110812002485 | 2011-08-12 | BIENNIAL STATEMENT | 2011-07-01 |
090723003178 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State