DAVE BURNETT EXCAVATING, INC.

Name: | DAVE BURNETT EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 1997 (28 years ago) |
Entity Number: | 2137815 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 8 RUSSELL RD, STE 27, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 RUSSELL RD, STE 27, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
DAVE BURNETT | Chief Executive Officer | PO BOX 282, NEWTONVILLE, NY, United States, 12128 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-15 | 2001-06-15 | Address | 8 RUSSELL RD., SUITE 27, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1999-06-15 | 2001-06-15 | Address | 8 RUSSELL RD., SUITE 27, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1997-04-28 | 1999-06-15 | Address | P.O. BOX 282, NEWTONVILLE, NY, 12128, 0282, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141002000161 | 2014-10-02 | ANNULMENT OF DISSOLUTION | 2014-10-02 |
DP-2013187 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
010615002421 | 2001-06-15 | BIENNIAL STATEMENT | 2001-04-01 |
990615002381 | 1999-06-15 | BIENNIAL STATEMENT | 1999-04-01 |
970428000990 | 1997-04-28 | CERTIFICATE OF INCORPORATION | 1997-04-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State