AXOR CONSTRUCTION, INC.
Headquarter
Name: | AXOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1995 (30 years ago) |
Entity Number: | 1891009 |
ZIP code: | 14203 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: CAROL A FITZSIMMONS, ESQ, ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, United States, 14203 |
Principal Address: | 1555 PEEL STREET, 11TH FL, MONTREAL QUEBEC, Canada, H3A-3L8 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
YVAN DUPONT | Chief Executive Officer | 1555 PEEL STREET, 11TH FL, MONTREAL QUEBEC, Canada, H3A-3L8 |
Name | Role | Address |
---|---|---|
HODGSON RUSS LLP | DOS Process Agent | ATTN: CAROL A FITZSIMMONS, ESQ, ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-06 | 2021-02-01 | Address | ATTN: CAROL A FITZSIMMONS, ESQ, ONE M&T PLAZA / SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
2011-04-06 | 2013-02-14 | Address | 1950 SHERBROOKE ST WEST, 4TH FL, MONTREAL QUEBEC, CAN (Type of address: Chief Executive Officer) |
2011-04-06 | 2013-02-14 | Address | 1950 SHERBROOKE ST WEST, 4TH FL, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office) |
2005-03-11 | 2011-04-06 | Address | ATTN: CAROL A FITZSIMMONS, ESQ, ONE M&T PLAZA STE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process) |
2003-03-11 | 2011-04-06 | Address | 1950 SHERBROOKE ST WEST, 4TH FL, MONTREAL QUEBEC, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201061228 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
150203006129 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
130214006415 | 2013-02-14 | BIENNIAL STATEMENT | 2013-02-01 |
110406002625 | 2011-04-06 | BIENNIAL STATEMENT | 2011-02-01 |
090227002075 | 2009-02-27 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State