Search icon

BURDG, DUNHAM & ASSOCIATES CONSTRUCTION CORP.

Company Details

Name: BURDG, DUNHAM & ASSOCIATES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1998 (27 years ago)
Entity Number: 2294684
ZIP code: 12260
County: New York
Place of Formation: Missouri
Principal Address: 920 S. HUGHES, HAMILTON, MO, United States, 64644
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
HARRY L. BURDG, PRESIDENT Chief Executive Officer 920 S. HUGHES, HAMILTON, MO, United States, 64644

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-09-30 Address 99 WASHINGTON AVEnue, SuiTE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2024-08-28 2024-09-30 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-08-28 2024-09-30 Address 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-08-28 Address 920 S HUGHES ST, P O BOX 157, HAMILTON, MO, 64644, USA (Type of address: Service of Process)
2018-08-14 2020-09-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-08-14 2024-08-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-03-27 2018-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-03-27 2018-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930021545 2024-09-30 BIENNIAL STATEMENT 2024-09-30
240828001678 2024-08-22 CERTIFICATE OF CHANGE BY AGENT 2024-08-22
221006003361 2022-10-06 BIENNIAL STATEMENT 2022-09-01
200901061056 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007435 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180814000785 2018-08-14 CERTIFICATE OF CHANGE 2018-08-14
160926006095 2016-09-26 BIENNIAL STATEMENT 2016-09-01
140902006296 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006407 2012-09-07 BIENNIAL STATEMENT 2012-09-01
120327000616 2012-03-27 CERTIFICATE OF CHANGE 2012-03-27

Date of last update: 13 Mar 2025

Sources: New York Secretary of State