S & R CONSTRUCTION, INC.

Name: | S & R CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1992 (33 years ago) |
Date of dissolution: | 31 May 2018 |
Entity Number: | 1615333 |
ZIP code: | 12822 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 308 PINE ST, CORINTH, NY, United States, 12822 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN VALACHOVIC | Chief Executive Officer | 308 PINE ST, CORINTH, NY, United States, 12822 |
Name | Role | Address |
---|---|---|
ROBERT WILKINS | DOS Process Agent | 308 PINE ST, CORINTH, NY, United States, 12822 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-07 | 1998-02-04 | Address | PO BOX 87, WILLSBORO, NY, 12996, 0087, USA (Type of address: Chief Executive Officer) |
1994-04-07 | 1998-02-04 | Address | PO BOX 87, BAY CIRCLE, WILLSBORO, NY, 12996, 0087, USA (Type of address: Principal Executive Office) |
1994-04-07 | 1998-02-04 | Address | PO BOX 87, WILLSBORO, NY, 12996, 0087, USA (Type of address: Service of Process) |
1993-03-11 | 1994-04-07 | Address | 2025 MORROW AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 1994-04-07 | Address | 2025 MORROW AVENUE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180531000155 | 2018-05-31 | CERTIFICATE OF DISSOLUTION | 2018-05-31 |
140418002331 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120313002045 | 2012-03-13 | BIENNIAL STATEMENT | 2012-02-01 |
100303002876 | 2010-03-03 | BIENNIAL STATEMENT | 2010-02-01 |
080201002399 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588024 | RENEWAL | INVOICED | 2023-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
3588023 | TRUSTFUNDHIC | INVOICED | 2023-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292992 | TRUSTFUNDHIC | INVOICED | 2021-02-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3292993 | RENEWAL | INVOICED | 2021-02-08 | 100 | Home Improvement Contractor License Renewal Fee |
2984013 | RENEWAL | INVOICED | 2019-02-19 | 100 | Home Improvement Contractor License Renewal Fee |
2984012 | TRUSTFUNDHIC | INVOICED | 2019-02-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2548345 | RENEWAL | INVOICED | 2017-02-07 | 100 | Home Improvement Contractor License Renewal Fee |
2548344 | TRUSTFUNDHIC | INVOICED | 2017-02-07 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1946858 | TRUSTFUNDHIC | INVOICED | 2015-01-22 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1946859 | RENEWAL | INVOICED | 2015-01-22 | 100 | Home Improvement Contractor License Renewal Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State