Name: | ARCH BRIDGE CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1994 (31 years ago) |
Date of dissolution: | 19 Aug 2016 |
Entity Number: | 1845723 |
ZIP code: | 12009 |
County: | Schenectady |
Place of Formation: | New York |
Address: | PO BOX 46, ALTAMONT, NY, United States, 12009 |
Principal Address: | 374 WESTERN TURNPIKE, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARCH BRIDGE CONTRACTING CORP. | DOS Process Agent | PO BOX 46, ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
HOSSEIN HAMEDANI | Chief Executive Officer | PO BOX 46, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-06 | 2016-08-16 | Address | 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2010-08-19 | 2016-08-16 | Address | 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
2010-08-19 | 2012-08-06 | Address | 374 WESTERN TURNPIKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2004-10-12 | 2010-08-19 | Address | 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2004-10-12 | 2010-08-19 | Address | 374 WESTERN TPKE, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160819000346 | 2016-08-19 | CERTIFICATE OF DISSOLUTION | 2016-08-19 |
160816006366 | 2016-08-16 | BIENNIAL STATEMENT | 2016-08-01 |
140805006283 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120806006677 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
100819002732 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State