STC CONSTRUCTION, INC.

Name: | STC CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1996 (29 years ago) |
Entity Number: | 2054673 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 63 ZOAR VALLEY RD, SPRINGVILLE, NY, United States, 14141 |
Address: | 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
JASON C. RICE | Chief Executive Officer | 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-09-03 | 2024-03-26 | Address | 63 ZOAR VALLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Service of Process) |
2004-09-03 | 2024-03-26 | Address | 63 ZOAR VLLEY RD / PO BOX 459, SPRINGVILLE, NY, 14141, 0459, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000081 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
120808006531 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100908003121 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080806003002 | 2008-08-06 | BIENNIAL STATEMENT | 2008-08-01 |
060810002495 | 2006-08-10 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State