NIAGARA CONSTRUCTION CO., INC.

Name: | NIAGARA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1968 (57 years ago) |
Date of dissolution: | 17 Nov 2022 |
Entity Number: | 229435 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NIAGARA CONSTRUCTION CO., INC. | DOS Process Agent | 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
GUY HOLLER | Chief Executive Officer | 126 E NIAGARA ST, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-01 | 2023-03-05 | Address | 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2023-03-05 | Address | 126 E NIAGARA ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
2000-09-25 | 2020-10-01 | Address | 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
2000-09-25 | 2020-10-01 | Address | 126 E NIAGARA ST, PO BOX 188, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
1998-10-06 | 2000-09-25 | Address | 34 PEUQUET PKWY, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000297 | 2022-11-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-17 |
201001061615 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
121009006448 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101116002212 | 2010-11-16 | BIENNIAL STATEMENT | 2010-10-01 |
080923002846 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State