ROUSES POINT CONSTRUCTION, INC.

Name: | ROUSES POINT CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1966 (59 years ago) |
Date of dissolution: | 06 Nov 2023 |
Entity Number: | 195441 |
ZIP code: | 05401 |
County: | Clinton |
Place of Formation: | New York |
Address: | 69 COLLEGE STREET, BURLINGTON, VT, United States, 05401 |
Principal Address: | 69 COLLEGE ST, BURLINGTON, VT, United States, 05401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 COLLEGE STREET, BURLINGTON, VT, United States, 05401 |
Name | Role | Address |
---|---|---|
ERNEST A POMERLEAU | Chief Executive Officer | PO BOX 6, BURLINGTON, VT, United States, 05402 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-06 | 2023-11-06 | Address | PO BOX 6, BURLINGTON, VT, 05402, USA (Type of address: Chief Executive Officer) |
2014-04-17 | 2023-11-06 | Address | 69 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2010-03-05 | 2014-04-17 | Address | 69 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2008-03-17 | 2010-03-05 | Address | 69 COLLEGE STREET, BURLINGTON, VT, 05401, USA (Type of address: Service of Process) |
2007-05-08 | 2023-11-06 | Address | PO BOX 6, BURLINGTON, VT, 05402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106003989 | 2023-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-06 |
220315004860 | 2022-03-15 | BIENNIAL STATEMENT | 2022-02-01 |
200210060169 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
180313006128 | 2018-03-13 | BIENNIAL STATEMENT | 2018-02-01 |
160304006870 | 2016-03-04 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State