Search icon

FIRST SOUTH UTILITY CONSTRUCTION, INC.

Company Details

Name: FIRST SOUTH UTILITY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1997 (28 years ago)
Date of dissolution: 25 Jan 2005
Entity Number: 2126086
ZIP code: 27415
County: New York
Place of Formation: North Carolina
Address: P.O. BOX 14280, GREENSBORO, NC, United States, 27415
Principal Address: 1892 TROX ST, GREENSBORO, NC, United States, 27406

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 14280, GREENSBORO, NC, United States, 27415

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLUAM STOVER Chief Executive Officer 1892 TROX ST, GREENSBORO, NC, United States, 27406

History

Start date End date Type Value
1999-11-09 2005-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-09 2005-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-04-14 2003-03-13 Address 2401 A MONTREAL AVE, GREENSBORO, NC, 27406, USA (Type of address: Chief Executive Officer)
1999-04-14 2001-03-28 Address ROBERT JONES, 2401 A MONTREAL AVE, GREENSBORO, NC, 27406, USA (Type of address: Principal Executive Office)
1997-03-24 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-24 1999-11-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050125000293 2005-01-25 SURRENDER OF AUTHORITY 2005-01-25
030313002517 2003-03-13 BIENNIAL STATEMENT 2003-03-01
010328002591 2001-03-28 BIENNIAL STATEMENT 2001-03-01
991109000062 1999-11-09 CERTIFICATE OF CHANGE 1999-11-09
990414002174 1999-04-14 BIENNIAL STATEMENT 1999-03-01
970324000816 1997-03-24 APPLICATION OF AUTHORITY 1997-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State