Name: | NATHANIEL GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 19 Jun 2018 |
Entity Number: | 2018444 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1425 MT READ BLVD, STE 100, ROCHESTER, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
FRANK ANDOLINO | Chief Executive Officer | 803 PITTSFORD MENDON CTR RD, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-07 | 2010-04-29 | Address | 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2010-04-29 | Address | 1425 MT READ BLVD, STE 245, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
2002-04-15 | 2004-06-07 | Address | 803 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1998-05-15 | 2002-04-15 | Address | 364 LANNING ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2004-06-07 | Address | 3955 DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180619000880 | 2018-06-19 | CERTIFICATE OF DISSOLUTION | 2018-06-19 |
160415006295 | 2016-04-15 | BIENNIAL STATEMENT | 2016-04-01 |
140422006099 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120601003030 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100429002091 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State