Search icon

CHEROKEE CONSTRUCTION CORP.

Company Details

Name: CHEROKEE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1993 (32 years ago)
Date of dissolution: 22 Dec 2006
Entity Number: 1735446
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 1401 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1401 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559

Chief Executive Officer

Name Role Address
ALFRED D. SPAZIANO Chief Executive Officer PO BOX 64464, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
1997-06-12 2002-09-18 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Principal Executive Office)
1997-06-12 2002-09-18 Address 3535 BUFFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Chief Executive Officer)
1997-06-12 2003-08-14 Address 3535 BUFALO ROAD, ROCHESTER, NY, 14624, 1119, USA (Type of address: Service of Process)
1995-11-29 1997-06-12 Address 21 UNION HILL DR, STE A, SPENCERPORT, NY, 14559, 1964, USA (Type of address: Chief Executive Officer)
1995-11-29 1997-06-12 Address 21 UNION HILL DR, SPENCERPORT, NY, 14559, 1964, USA (Type of address: Service of Process)
1995-11-29 1997-06-12 Address 21 UNION HILL DR, SPENCERPORT, NY, 14559, 1964, USA (Type of address: Principal Executive Office)
1993-06-17 1995-11-29 Address 21 UNION HILL DR., STE. A, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061222000950 2006-12-22 CERTIFICATE OF DISSOLUTION 2006-12-22
060111002934 2006-01-11 BIENNIAL STATEMENT 2005-06-01
030814002277 2003-08-14 BIENNIAL STATEMENT 2003-06-01
020918002024 2002-09-18 AMENDMENT TO BIENNIAL STATEMENT 2001-06-01
010613002445 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990623002507 1999-06-23 BIENNIAL STATEMENT 1999-06-01
970612002630 1997-06-12 BIENNIAL STATEMENT 1997-06-01
951129002358 1995-11-29 BIENNIAL STATEMENT 1995-06-01
930617000267 1993-06-17 CERTIFICATE OF INCORPORATION 1993-06-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State