EATON CONSTRUCTION OF OHIO

Name: | EATON CONSTRUCTION OF OHIO |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1996 (29 years ago) |
Entity Number: | 2011492 |
ZIP code: | 43113 |
County: | New York |
Place of Formation: | Ohio |
Foreign Legal Name: | EATON CONSTRUCTION COMPANY, INC. |
Fictitious Name: | EATON CONSTRUCTION OF OHIO |
Address: | PO BOX 684, CIRCLEVILLE, OH, United States, 43113 |
Principal Address: | 653 ISLAND RD, CIRCLEVILLE, OH, United States, 43113 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | PO BOX 684, CIRCLEVILLE, OH, United States, 43113 |
Name | Role | Address |
---|---|---|
DEBORAH A MANSON | Chief Executive Officer | PO BOX 684, 653 ISLAND RD., CIRCLEVILLE, OH, United States, 43113 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | PO BOX 684, 653 ISLAND RD., CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | PO BOX 684, CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 653 ISLAND RD., CIRCLEVILLE, OH, 43113, USA (Type of address: Chief Executive Officer) |
2010-01-26 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-01-26 | 2024-03-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000828 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220301003347 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200304061134 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006417 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006126 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State