Search icon

STROPE-NEWTON CONSTRUCTION CO., INC.

Company Details

Name: STROPE-NEWTON CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1957 (68 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 164453
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 102 NORTH DUANE AVENUE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 NORTH DUANE AVENUE, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
ROBERT STROPE Chief Executive Officer 102 NORTH DUANE AVENUE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1957-04-01 1995-06-29 Address 3756 HOOVER AVE., JOHNSON CITY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114278 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
950629002015 1995-06-29 BIENNIAL STATEMENT 1993-04-01
C174393-2 1991-02-26 ASSUMED NAME CORP INITIAL FILING 1991-02-26
C024694-3 1989-06-20 CERTIFICATE OF AMENDMENT 1989-06-20
58013 1957-04-01 CERTIFICATE OF INCORPORATION 1957-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-07
Type:
Planned
Address:
MARKELL DR., WAMPSVILLE, NY, 13163
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State