SHARP GENERAL CONTRACTING, INC.

Name: | SHARP GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1994 (31 years ago) |
Entity Number: | 1798480 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 1810 MILITARY RD, STE 300, TONAWANDA, NY, United States, 14217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL P TUCKER | Chief Executive Officer | 1810 MILITARY RD, STE 300, TONAWANDA, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1810 MILITARY RD, STE 300, TONAWANDA, NY, United States, 14217 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2014-04-02 | Address | PO BOX 385, NORTH TONAWANDA, NY, 14120, 0385, USA (Type of address: Chief Executive Officer) |
1998-02-11 | 2014-04-02 | Address | 558 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office) |
1998-02-11 | 2014-04-02 | Address | 558 OLIVER STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1996-02-29 | 1998-02-11 | Address | 430 WESTGATE RD, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer) |
1996-02-29 | 1998-02-11 | Address | 430 WESTGATE RD, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230102000162 | 2023-01-02 | BIENNIAL STATEMENT | 2022-02-01 |
140402002349 | 2014-04-02 | BIENNIAL STATEMENT | 2014-02-01 |
120309003052 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100407002640 | 2010-04-07 | BIENNIAL STATEMENT | 2010-02-01 |
080303003321 | 2008-03-03 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State