B & J FENCING CONTRACTORS, INC.

Name: | B & J FENCING CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1964 (61 years ago) |
Date of dissolution: | 01 Mar 2010 |
Entity Number: | 181839 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 14 TIGHE AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CASSIDY | Chief Executive Officer | 14 TIGHE AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOSEPH CASSIDY | DOS Process Agent | 14 TIGHE AVE, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2000-12-13 | Address | TIGHE AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-01-29 | 2000-12-13 | Address | TIGHE AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-01-29 | 2000-12-13 | Address | TIGHE AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1964-12-01 | 1993-01-29 | Address | R.D.#3 LAKESIDE RD., NEWBURGH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100301000624 | 2010-03-01 | CERTIFICATE OF DISSOLUTION | 2010-03-01 |
090121002733 | 2009-01-21 | BIENNIAL STATEMENT | 2008-12-01 |
061207002696 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
050113002008 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
021127002457 | 2002-11-27 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State