Search icon

STRYCO CONSTRUCTION, INC.

Company Details

Name: STRYCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 1967 (58 years ago)
Date of dissolution: 25 Mar 2009
Entity Number: 207462
ZIP code: 14145
County: Wyoming
Place of Formation: New York
Address: 776 MINKEL ROAD, STRYKERSVILLE, NY, United States, 14145

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J MINKEL Chief Executive Officer 776 MINKEL ROAD, STRYKERSVILLE, NY, United States, 14145

DOS Process Agent

Name Role Address
CHARLES MINKEL DOS Process Agent 776 MINKEL ROAD, STRYKERSVILLE, NY, United States, 14145

History

Start date End date Type Value
1997-03-12 1999-02-09 Address 776 MINKEL ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
1997-03-12 1999-02-09 Address 776 MINKEL ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
1993-08-16 1997-03-12 Address 645 PERRY ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Chief Executive Officer)
1993-08-16 1997-03-12 Address 645 PERRY ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Principal Executive Office)
1993-08-16 1997-03-12 Address 645 PERRY ROAD, STRYKERSVILLE, NY, 14145, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090325000132 2009-03-25 CERTIFICATE OF DISSOLUTION 2009-03-25
070212002977 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050301002115 2005-03-01 BIENNIAL STATEMENT 2005-02-01
030207002690 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010226002207 2001-02-26 BIENNIAL STATEMENT 2001-02-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State