Name: | R. G. KING GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1973 (52 years ago) |
Entity Number: | 239445 |
ZIP code: | 13606 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 3018 COUNTY RTE 155, ADAMS CENTER, NY, United States, 13606 |
Principal Address: | 27522 CO RT 96, LORRAINE, NY, United States, 13659 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G KING | Chief Executive Officer | 27500 CORT 96, LORRAINE, NY, United States, 13659 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3018 COUNTY RTE 155, ADAMS CENTER, NY, United States, 13606 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60507 | No data | 1993-09-30 | Mined land permit | Rr 1, Box 938, Lorraine, NY, 13659 0941 |
60489 | No data | 1989-09-02 | Mined land permit | Rd 1, Lorraine, NY, 13659 0980 |
60366 | No data | 1987-03-31 | Mined land permit | Rd 1, Lorraine, NY, 13659 0980 |
60066 | No data | 1987-04-30 | Mined land permit | Rd 1, Lorraine, NY, 13659 0980 |
60294 | No data | 1999-01-01 | Mined land permit | Rr 1, Box 938, Lorraine, NY, 13659 0941 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-05 | 2011-12-01 | Address | 13018 COUNTY RTE 155, ADAMS CENTER, NY, 13606, USA (Type of address: Chief Executive Officer) |
2006-01-05 | 2011-12-01 | Address | 13018 COUNTY RTE 155, ADAMS CENTER, NY, 13606, USA (Type of address: Principal Executive Office) |
1997-11-03 | 2006-01-05 | Address | 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Chief Executive Officer) |
1997-11-03 | 2006-01-05 | Address | 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Principal Executive Office) |
1997-11-03 | 2006-01-05 | Address | 27500 CO RTE 96, LORRAINE, NY, 13659, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111201002579 | 2011-12-01 | BIENNIAL STATEMENT | 2011-11-01 |
091202002175 | 2009-12-02 | BIENNIAL STATEMENT | 2009-11-01 |
071206002771 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060105002139 | 2006-01-05 | BIENNIAL STATEMENT | 2005-11-01 |
C351970-2 | 2004-08-26 | ASSUMED NAME CORP DISCONTINUANCE | 2004-08-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State