Name: | F. G. COMPAGNI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1968 (57 years ago) |
Date of dissolution: | 09 Aug 2012 |
Entity Number: | 218486 |
ZIP code: | 13045 |
County: | Cortland |
Place of Formation: | New York |
Address: | 48 GRANT STREET, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 750
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD A COMPAGNI | Chief Executive Officer | 48 GRANT ST, CORTLAND, NY, United States, 13045 |
Name | Role | Address |
---|---|---|
FREDERICK G. COMPAGNI, SR. | DOS Process Agent | 48 GRANT STREET, CORTLAND, NY, United States, 13045 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-01 | 2012-02-24 | Address | 48 GRANT ST., CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Principal Executive Office) |
1993-06-16 | 2000-02-01 | Address | 48 GRANT STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
1968-01-12 | 1993-06-16 | Address | 182 PORT WATSON STREET, CORTLAND, NY, 13045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120809000623 | 2012-08-09 | CERTIFICATE OF DISSOLUTION | 2012-08-09 |
120224002152 | 2012-02-24 | BIENNIAL STATEMENT | 2012-01-01 |
100211002046 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
080108003332 | 2008-01-08 | BIENNIAL STATEMENT | 2008-01-01 |
060203003002 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State