Search icon

TERRY CONSTRUCTION CO., INC.

Company Details

Name: TERRY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Aug 1995 (30 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1945799
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: PO BOX 3100, ROUTE 202, POMONA, NY, United States, 10970
Principal Address: 69 NORTH CENTRAL HIGHWAY, GARNERVILLE, NY, United States, 10923

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J OCCHIPINTI JR DOS Process Agent PO BOX 3100, ROUTE 202, POMONA, NY, United States, 10970

Chief Executive Officer

Name Role Address
JOE H TERRY Chief Executive Officer 69 NORTH CENTRAL HIGHWAY, GARNERVILLE, NY, United States, 10923

History

Start date End date Type Value
1995-08-07 1997-08-28 Address PO BOX 3100 ROUTE 202, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1453071 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
970828002160 1997-08-28 BIENNIAL STATEMENT 1997-08-01
950807000494 1995-08-07 CERTIFICATE OF INCORPORATION 1995-08-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-07
Type:
Complaint
Address:
38 US OVAL, PLATTSBURGH, NY, 12903
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State