Name: | GEORGE E. BRIGGS EXCAVATING & CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1965 (59 years ago) |
Date of dissolution: | 04 Dec 2017 |
Entity Number: | 193193 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 37 DEW DROP LANE, HOPEWELL JCT, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE E. BRIGGS EXCAVATING CO. | DOS Process Agent | 37 DEW DROP LANE, HOPEWELL JCT, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
MARGARET BRIGGS | Chief Executive Officer | 37 DEW DROP LANE, HOPEWELL JCT, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-08 | 2010-07-30 | Address | BOX 288, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
1994-02-08 | 2010-07-30 | Address | BOX 288, 474 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office) |
1994-02-08 | 2010-07-30 | Address | BOX 288, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
1965-12-07 | 1994-02-08 | Address | RT. 22, ARMONK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171204000192 | 2017-12-04 | CERTIFICATE OF DISSOLUTION | 2017-12-04 |
120112003028 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100730002730 | 2010-07-30 | BIENNIAL STATEMENT | 2010-12-01 |
060217003008 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
031219002330 | 2003-12-19 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State