Search icon

DEGRAW CONSTRUCTION CO., INC.

Company Details

Name: DEGRAW CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 198110
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 55 NORTH ST, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 NORTH ST, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
PAUL DEGRAW Chief Executive Officer 55 NORTH ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
1993-09-28 2002-06-07 Address 22 COTTAGE STREET, SUITE 201, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-09-28 2002-06-07 Address 22 COTTAGE STREET, SUITE 201, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-09-28 2002-06-07 Address P.O. BOX 27, BELLVALE, NY, 10912, USA (Type of address: Service of Process)
1966-05-02 1993-09-28 Address P.O. BOX 27, BELLVALE, NY, 10912, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112966 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081006003222 2008-10-06 BIENNIAL STATEMENT 2008-05-01
20061130035 2006-11-30 ASSUMED NAME CORP INITIAL FILING 2006-11-30
040618002123 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020607002812 2002-06-07 BIENNIAL STATEMENT 2002-05-01
000516002551 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980428002060 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960508002050 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930928003067 1993-09-28 BIENNIAL STATEMENT 1993-05-01
556761-5 1966-05-02 CERTIFICATE OF INCORPORATION 1966-05-02

Date of last update: 01 Mar 2025

Sources: New York Secretary of State