WESTBANK CONTRACTING INC.

Name: | WESTBANK CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 19 Oct 2016 |
Entity Number: | 1903532 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUZANNE VAN HOUTEN | Chief Executive Officer | 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 127 VINEYARD AVE, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-21 | 2009-03-06 | Address | 29 CHURCH STREET, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2007-03-21 | 2009-03-06 | Address | 29 CHURCH STREET, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2007-03-21 | 2013-05-02 | Address | PO BOX 1032, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
2005-07-25 | 2007-03-21 | Address | 10 COMMERCIAL DR, PO BOX 1032, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2005-07-25 | 2007-03-21 | Address | 10 COMMERCIAL DR, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161019000634 | 2016-10-19 | CERTIFICATE OF DISSOLUTION | 2016-10-19 |
130502002016 | 2013-05-02 | BIENNIAL STATEMENT | 2013-03-01 |
090306002901 | 2009-03-06 | BIENNIAL STATEMENT | 2009-03-01 |
070321002306 | 2007-03-21 | BIENNIAL STATEMENT | 2007-03-01 |
050725002470 | 2005-07-25 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State