Name: | SWARTOUT CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1965 (60 years ago) |
Entity Number: | 183397 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 8111 W LEYDEN RD, BOONVILLE, NY, United States, 13309 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8111 W LEYDEN RD, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
MARK SWARTOUT | Chief Executive Officer | 8111 W LEYDEN RD, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 8111 W LEYDEN RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2013-01-30 | 2024-12-13 | Address | 8111 W LEYDEN RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2011-01-11 | 2013-01-30 | Address | 8111 W LEYDEN RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2011-01-11 | Address | 8111 W LEYDEN RD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
1999-01-14 | 2024-12-13 | Address | 8111 W LEYDEN RD, BOONVILLE, NY, 13309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213001228 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
150115006744 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130130002234 | 2013-01-30 | BIENNIAL STATEMENT | 2013-01-01 |
110111002111 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081219002799 | 2008-12-19 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State