BARNES CONSTRUCTION CORPORATION

Name: | BARNES CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1964 (60 years ago) |
Date of dissolution: | 24 May 2013 |
Entity Number: | 182452 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JAMES S BARNES | Chief Executive Officer | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 KIMBERLY DRIVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-23 | 2011-03-28 | Address | 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2009-01-23 | 2011-03-28 | Address | 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
2009-01-23 | 2011-03-28 | Address | 11 KIMBERLY DR, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
2005-02-16 | 2009-01-23 | Address | 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Chief Executive Officer) |
2005-02-16 | 2009-01-23 | Address | 18 SOUTH SHORE RD, CUBA, NY, 14727, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130524000555 | 2013-05-24 | CERTIFICATE OF DISSOLUTION | 2013-05-24 |
110328002595 | 2011-03-28 | BIENNIAL STATEMENT | 2010-12-01 |
090123003407 | 2009-01-23 | BIENNIAL STATEMENT | 2008-12-01 |
061218002868 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
050216002019 | 2005-02-16 | BIENNIAL STATEMENT | 2004-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State