Search icon

S. ST. GEORGE ENTERPRISES GENERAL CONTRACTING, INC.

Company Details

Name: S. ST. GEORGE ENTERPRISES GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1993 (32 years ago)
Date of dissolution: 31 Oct 2005
Entity Number: 1702750
ZIP code: 14063
County: Chautauqua
Place of Formation: New York
Address: 202 E MAIN ST, STE 1, FREDONIA, NY, United States, 14063
Principal Address: 202 E. MAIN ST, STE 1, FREDONIA, NY, United States, 14063

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 E MAIN ST, STE 1, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
STEVEN ST. GEORGE Chief Executive Officer PO BOX 348, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2001-02-21 2003-01-31 Address 303 WATER ST, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1999-02-25 2001-02-21 Address 8 WOODWARD DRIVE, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1997-02-25 1999-02-25 Address 202 E MAIN ST, STE 1, FREDONIA, NY, 14063, USA (Type of address: Principal Executive Office)
1997-02-25 2003-01-31 Address 311 WATER ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1994-03-14 1997-02-25 Address 4 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
1994-03-14 1997-02-25 Address 196 EAST MAIN STREET, PO BOX 281, FREDONIA, NY, 14063, 0281, USA (Type of address: Principal Executive Office)
1993-02-16 1997-02-25 Address 196 EAST MAIN STREET, FREDONIA, NY, 14063, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051031000128 2005-10-31 CERTIFICATE OF DISSOLUTION 2005-10-31
050310002463 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030131002185 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010221002411 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990225002016 1999-02-25 BIENNIAL STATEMENT 1999-02-01
970225002314 1997-02-25 BIENNIAL STATEMENT 1997-02-01
951002002543 1995-10-02 BIENNIAL STATEMENT 1995-02-01
940314002650 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930216000086 1993-02-16 CERTIFICATE OF INCORPORATION 1993-02-16

Date of last update: 26 Feb 2025

Sources: New York Secretary of State