ALFRED T. MOHR CONSTRUCTION CORPORATION

Name: | ALFRED T. MOHR CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 01 Apr 2024 |
Entity Number: | 1854667 |
ZIP code: | 13731 |
County: | Delaware |
Place of Formation: | New York |
Address: | 8930 CNTY HWY 2, ANDES, NY, United States, 13731 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFRED T MOHR | Chief Executive Officer | 8930 CNTY HWY 2, ANDES, NY, United States, 13731 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8930 CNTY HWY 2, ANDES, NY, United States, 13731 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-07 | 2024-06-11 | Address | 8930 CNTY HWY 2, ANDES, NY, 13731, USA (Type of address: Service of Process) |
2002-08-20 | 2024-06-11 | Address | 8930 CNTY HWY 2, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2004-10-07 | Address | 8930 CNTY HWY 2, ANDES, NY, 13731, USA (Type of address: Principal Executive Office) |
2002-08-20 | 2004-10-07 | Address | 8930 CNTY HWY 2, ANDES, NY, 13731, USA (Type of address: Service of Process) |
1996-09-05 | 2002-08-20 | Address | CABIN HILL RD, BOX 46, ANDES, NY, 13731, 0046, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240611002460 | 2024-04-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-01 |
140924002016 | 2014-09-24 | BIENNIAL STATEMENT | 2014-09-01 |
120913002426 | 2012-09-13 | BIENNIAL STATEMENT | 2012-09-01 |
101018002212 | 2010-10-18 | BIENNIAL STATEMENT | 2010-09-01 |
080825003352 | 2008-08-25 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State