MURPHY EXCAVATING CORPORATION

Name: | MURPHY EXCAVATING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1967 (58 years ago) |
Entity Number: | 211733 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S. MURPHY | Chief Executive Officer | 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MURPHY EXCAVATING CORPORATION | DOS Process Agent | 9309 CHAPMAN RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2024-09-10 | 2024-09-10 | Address | 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-06-02 | Address | 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2025-06-02 | Address | 9309 CHAPMAN RD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000782 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240910002868 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
210601060689 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060198 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170620006053 | 2017-06-20 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State