MICEK CONSTRUCTION CO., INC.

Name: | MICEK CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1995 (30 years ago) |
Entity Number: | 1926997 |
ZIP code: | 14733 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 20 CROSS STREET, FALCONER, NY, United States, 14733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L. MICEK | Agent | 2602 TOMPKINS ROAD, JAMESTOWN, NY, 14701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 CROSS STREET, FALCONER, NY, United States, 14733 |
Name | Role | Address |
---|---|---|
DAVID MICEK | Chief Executive Officer | 20 CROSS STREE, FALCONER, NY, United States, 14733 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-29 | 2011-06-20 | Address | 20 CROSS ST, FALCONER, NY, 14733, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2011-06-20 | Address | 20 CROSS ST, FALCONER, NY, 14733, USA (Type of address: Principal Executive Office) |
2009-05-29 | 2011-06-20 | Address | 20 CROSS ST, FALCONER, NY, 14733, USA (Type of address: Service of Process) |
2007-06-28 | 2009-05-29 | Address | 173 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
2007-06-28 | 2009-05-29 | Address | 173 FLUVANNA AVE, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110620002216 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090529002571 | 2009-05-29 | BIENNIAL STATEMENT | 2009-06-01 |
070628002663 | 2007-06-28 | BIENNIAL STATEMENT | 2007-06-01 |
050801002165 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
050329000022 | 2005-03-29 | CERTIFICATE OF AMENDMENT | 2005-03-29 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State