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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1401 JORPARK CIRCLE, SPENCERPORT, NY, United States, 14559 |
Name | Role | Address |
---|---|---|
ALFRED D. SPAZIANO | Chief Executive Officer | PO BOX 64464, ROCHESTER, NY, United States, 14624 |
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) |
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