Search icon

A.J. DOLCE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.J. DOLCE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1992 (33 years ago)
Date of dissolution: 22 Jun 2005
Entity Number: 1640569
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 108 JOHNSON ST, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN J DOLCE Chief Executive Officer 108 JOHNSON ST, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 JOHNSON ST, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
1998-06-03 2000-06-05 Address 71 GARDNER STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)
1998-06-03 2000-06-05 Address 71 GARDNER STREET, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1998-06-03 2000-06-05 Address 71 GARDNER STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1996-06-11 1998-06-03 Address 20 VENTURA CIRCLE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1996-06-11 1998-06-03 Address 20 VENTURA CIRCLE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050622000463 2005-06-22 CERTIFICATE OF DISSOLUTION 2005-06-22
040712002050 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020516002189 2002-05-16 BIENNIAL STATEMENT 2002-06-01
000605002456 2000-06-05 BIENNIAL STATEMENT 2000-06-01
980603002230 1998-06-03 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State