Name: | STRUCTURE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1821224 |
ZIP code: | 14103 |
County: | Orleans |
Place of Formation: | New York |
Address: | 188 STATE STREET, MEDINA, NY, United States, 14103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 188 STATE STREET, MEDINA, NY, United States, 14103 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1399862 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
940517000291 | 1994-05-17 | CERTIFICATE OF INCORPORATION | 1994-05-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
885705 | TRUSTFUNDHIC | INVOICED | 2011-11-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
935894 | RENEWAL | INVOICED | 2011-11-04 | 100 | Home Improvement Contractor License Renewal Fee |
885706 | TRUSTFUNDHIC | INVOICED | 2009-05-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
935895 | RENEWAL | INVOICED | 2009-05-20 | 100 | Home Improvement Contractor License Renewal Fee |
96889 | LL VIO | INVOICED | 2008-06-18 | 700 | LL - License Violation |
885707 | LICENSE | INVOICED | 2008-04-16 | 75 | Home Improvement Contractor License Fee |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State