Search icon

LITCHKO CONSTRUCTION, INC.

Company Details

Name: LITCHKO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1996 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2040149
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: 895 IRA VAIL RD, LEEDS, NY, United States, 12451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEBORAH LITCHKO DOS Process Agent 895 IRA VAIL RD, LEEDS, NY, United States, 12451

Chief Executive Officer

Name Role Address
DEBORAH LITCHKO Chief Executive Officer 895 IRA VAIL RD, LEEDS, NY, United States, 12451

History

Start date End date Type Value
2000-08-29 2006-06-12 Address PO BOX 10, SOUTH CAIRO, NY, 12482, USA (Type of address: Chief Executive Officer)
2000-08-29 2006-06-12 Address 298 PORTO RD #125, SOUTH CAIRO, NY, 12482, USA (Type of address: Principal Executive Office)
2000-08-29 2006-06-12 Address PO BOX 10, SOUTH CAIRO, NY, 12482, USA (Type of address: Service of Process)
1998-07-31 2000-08-29 Address RR 1 BOX 161, RT 9W, ATHENS, NY, 12015, USA (Type of address: Chief Executive Officer)
1998-07-31 2000-08-29 Address RR 1 BOX 161, RT 9W, ATHENS, NY, 12015, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1836252 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060612002243 2006-06-12 BIENNIAL STATEMENT 2006-06-01
020806002620 2002-08-06 BIENNIAL STATEMENT 2002-06-01
000829002537 2000-08-29 BIENNIAL STATEMENT 2000-06-01
980731002219 1998-07-31 BIENNIAL STATEMENT 1998-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-11-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State