CARRINGTON CONSTRUCTION CORP.

Name: | CARRINGTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1995 (30 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 1929992 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 28 WARREN FARM RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WARREN FARM RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
STEVEN J PAGE | Chief Executive Officer | 28 WARREN FARM RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-18 | 2022-09-26 | Address | 28 WARREN FARM RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2010-10-18 | 2022-09-26 | Address | 28 WARREN FARM RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2003-10-01 | 2010-10-18 | Address | 231 WOODMONT ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Service of Process) |
2003-10-01 | 2010-10-18 | Address | 231 WOODMONT ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer) |
2003-10-01 | 2010-10-18 | Address | 231 WOODMONT ROAD, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926002125 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
150601006098 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130612006048 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
101018002874 | 2010-10-18 | BIENNIAL STATEMENT | 2010-06-01 |
051011002475 | 2005-10-11 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State