Name: | GARBADE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1968 (57 years ago) |
Date of dissolution: | 04 Nov 2015 |
Entity Number: | 226506 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 200 NORTH MAIN STREET, VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT W. GARBADE | Chief Executive Officer | 200 NORTH MAIN STREET, VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 NORTH MAIN STREET, VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1983-12-20 | 1993-05-06 | Address | 1 MARINE MIDLAND PLAZA, P.O. BOX 2039, BINGHAMTON, NY, 13902, USA (Type of address: Service of Process) |
1968-08-01 | 1983-12-20 | Address | MARINE MIDLAND BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151104000714 | 2015-11-04 | CERTIFICATE OF DISSOLUTION | 2015-11-04 |
041122002397 | 2004-11-22 | BIENNIAL STATEMENT | 2004-08-01 |
020829002064 | 2002-08-29 | BIENNIAL STATEMENT | 2002-08-01 |
000810002049 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980812002205 | 1998-08-12 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State