Name: | WILLIAM R. DORN CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1973 (52 years ago) |
Entity Number: | 235722 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
WILLIAM J DORN | Chief Executive Officer | 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-16 | 2013-12-04 | Address | 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2009-12-16 | Address | 104 COUNTY HIGHWAY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-11-20 | Address | 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 2007-11-20 | Address | 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1992-12-14 | 2007-11-20 | Address | 104 CO. HWY 142A, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131204002442 | 2013-12-04 | BIENNIAL STATEMENT | 2013-10-01 |
111110002151 | 2011-11-10 | BIENNIAL STATEMENT | 2011-10-01 |
091216002588 | 2009-12-16 | BIENNIAL STATEMENT | 2009-10-01 |
071120002618 | 2007-11-20 | BIENNIAL STATEMENT | 2007-10-01 |
060105002218 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State