Name: | GUARD CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1997 (28 years ago) |
Date of dissolution: | 11 Apr 2024 |
Entity Number: | 2132320 |
ZIP code: | 14150 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 1085 PLETCHER RD, YOUNGSTOWN, NY, United States, 14174 |
Address: | 3755 River Rd, River Road, Tonawanda, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3755 River Rd, River Road, Tonawanda, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
JUDITH A GUARD | Chief Executive Officer | 3755 RIVER RD, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 3755 RIVER RD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1999-04-27 | 2024-04-11 | Address | 1085 PLETCHER RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer) |
1997-04-10 | 2024-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-10 | 2024-04-11 | Address | 1085 PLETCHER ROAD, YOUNGSTOWN, NY, 14174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411000626 | 2024-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-11 |
210813002140 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
051028002251 | 2005-10-28 | BIENNIAL STATEMENT | 2005-04-01 |
030324002668 | 2003-03-24 | BIENNIAL STATEMENT | 2003-04-01 |
010425002566 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State