Name: | MOWERY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1994 (31 years ago) |
Date of dissolution: | 25 Nov 2013 |
Entity Number: | 1800618 |
ZIP code: | 12814 |
County: | Warren |
Place of Formation: | New York |
Address: | PO BOX 703, BOLTON LANDING, NY, United States, 12814 |
Principal Address: | 828 WALL ST, DIAMOND POINT, NY, United States, 12824 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE HAMEL MOWERY | Chief Executive Officer | PO BOX 703, BOLTON LANDING, NY, United States, 12814 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 703, BOLTON LANDING, NY, United States, 12814 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-17 | 2010-03-29 | Address | 371 COOLIDGE HILL ROAD, DIAMOND POINT, NY, 12824, USA (Type of address: Principal Executive Office) |
2000-03-30 | 2006-03-17 | Address | PO BOX 703, NEW VERMONT ROAD, BOLTON LANDING, NY, 12814, 0703, USA (Type of address: Principal Executive Office) |
1996-05-23 | 2000-03-30 | Address | PO BOX 703, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer) |
1996-05-23 | 2000-03-30 | Address | NEW VERMONT RD, BOLTON LANDING, NY, 12814, USA (Type of address: Principal Executive Office) |
1994-03-07 | 2000-03-30 | Address | P. O. BOX 703, BOLTON LANDING, NY, 12814, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131125000375 | 2013-11-25 | CERTIFICATE OF DISSOLUTION | 2013-11-25 |
120412002184 | 2012-04-12 | BIENNIAL STATEMENT | 2012-03-01 |
100329002802 | 2010-03-29 | BIENNIAL STATEMENT | 2010-03-01 |
080514002934 | 2008-05-14 | BIENNIAL STATEMENT | 2008-03-01 |
060317002533 | 2006-03-17 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State