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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
HARRY L. BURDG, PRESIDENT | Chief Executive Officer | 920 S. HUGHES, HAMILTON, MO, United States, 64644 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-09-30 | 2024-09-30 | Address | 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-09 | Address | 920 S. HUGHES, HAMILTON, MO, 64644, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-04-09 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409003944 | 2025-04-09 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-09 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State