Name: | STEUBEN CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1963 (62 years ago) |
Date of dissolution: | 21 Aug 2024 |
Entity Number: | 160429 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 11819 E CORNING RD, East Corning, NY, United States, 14830 |
Principal Address: | 11819 EAST CORNING ROAD, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA K STEELE-OZER | Chief Executive Officer | 11819 E CORNING RD, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11819 E CORNING RD, East Corning, NY, United States, 14830 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80008 | 2020-12-14 | 2025-12-13 | Mined land permit | 11819 East Corning Road, Corning, NY, 14830 0360 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 11819 E CORNING RD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2024-08-26 | 2024-08-26 | Address | 11819 EAST CORNING ROAD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-08-26 | Address | 11819 E CORNING RD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 11819 E CORNING RD, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826002167 | 2024-08-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-08-21 |
231002002375 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220223002002 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
131104002273 | 2013-11-04 | BIENNIAL STATEMENT | 2013-10-01 |
111201002535 | 2011-12-01 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State