SIEGRIST CONSTRUCTION, INC.
Headquarter
Name: | SIEGRIST CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1993 (32 years ago) |
Date of dissolution: | 22 Jan 2025 |
Entity Number: | 1717881 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E SIEGRIST JR | DOS Process Agent | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GEORGE E SIEGRIST JR | Chief Executive Officer | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-22 | 2025-01-29 | Address | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2009-04-22 | 2025-01-29 | Address | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1999-05-05 | 2009-04-22 | Address | 163 CEDAR AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2009-04-22 | Address | 163 CEDAR AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process) |
1999-05-05 | 2009-04-22 | Address | 163 CEDAR AVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250129002359 | 2025-01-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-22 |
150327002025 | 2015-03-27 | BIENNIAL STATEMENT | 2013-04-01 |
120606000809 | 2012-06-06 | ANNULMENT OF DISSOLUTION | 2012-06-06 |
DP-1935536 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090422002913 | 2009-04-22 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State