Name: | FMW CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1993 (32 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1775020 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7063 INTERSTATE ISLAND RD, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 50000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7063 INTERSTATE ISLAND RD, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
JOHN GREENE | Chief Executive Officer | 7063 INTERSTATE ISLAND RD, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-03 | 2002-01-10 | Address | PO BOX 218, 64 MAIN ST, CAMILLUS, NY, 13031, USA (Type of address: Service of Process) |
2000-01-03 | 2002-01-10 | Address | PO BOX 218, 64 MAIN ST, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
2000-01-03 | 2002-01-10 | Address | PO BOX 218, 64 MAIN ST, CAMILLUS, NY, 13031, USA (Type of address: Principal Executive Office) |
1997-11-21 | 2000-01-03 | Address | 64 MAN ST, CAMILLUS, NY, 13031, 1027, USA (Type of address: Chief Executive Officer) |
1995-12-27 | 1997-11-21 | Address | 100 TREELAND CIRCLE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013104 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
020110002594 | 2002-01-10 | BIENNIAL STATEMENT | 2001-11-01 |
000103002045 | 2000-01-03 | BIENNIAL STATEMENT | 1999-11-01 |
971121002314 | 1997-11-21 | BIENNIAL STATEMENT | 1997-11-01 |
951227002154 | 1995-12-27 | BIENNIAL STATEMENT | 1995-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State