Name: | A. SPROUL CONSTRUCTION & CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1992 (33 years ago) |
Date of dissolution: | 17 May 2024 |
Entity Number: | 1622477 |
ZIP code: | 10941 |
County: | Orange |
Place of Formation: | New York |
Address: | 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
ALAN SPROUL | Chief Executive Officer | 250 MT JOY RD., MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-19 | 2024-06-04 | Address | 250 MT JOY RD., MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2002-03-19 | 2024-06-04 | Address | 250 MT JOY RD., MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2002-03-19 | Address | 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office) |
2000-04-04 | 2002-03-19 | Address | 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer) |
2000-04-04 | 2002-03-19 | Address | 4368 RTE 94, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002051 | 2024-05-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-17 |
160330002010 | 2016-03-30 | BIENNIAL STATEMENT | 2016-03-01 |
140326006001 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
120501002556 | 2012-05-01 | BIENNIAL STATEMENT | 2012-03-01 |
100325002524 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State