Name: | FRED NELSON CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1972 (52 years ago) |
Date of dissolution: | 01 Jan 2016 |
Entity Number: | 242672 |
ZIP code: | 13843 |
County: | Otsego |
Place of Formation: | New York |
Address: | 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843 |
Name | Role | Address |
---|---|---|
FRED NELSON | Chief Executive Officer | 437 NELSON ROAD, SOUTH NEW BERLIN, NY, United States, 13843 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-19 | 2010-09-10 | Address | 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, 3127, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2004-10-19 | Address | 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
2002-09-09 | 2010-09-10 | Address | 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
2002-09-09 | 2010-09-10 | Address | 437 NELSON RD, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office) |
1996-10-02 | 2002-09-09 | Address | RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 2002-09-09 | Address | RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
1996-10-02 | 2002-09-09 | Address | RD #1 BOX 205, SOUTH NEW BERLIN, NY, 13843, USA (Type of address: Principal Executive Office) |
1972-09-20 | 1996-10-02 | Address | (NO STREET ADD. STATED), S NEW BERLIN, NY, 13843, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151215000697 | 2015-12-15 | CERTIFICATE OF MERGER | 2016-01-01 |
140930006068 | 2014-09-30 | BIENNIAL STATEMENT | 2014-09-01 |
100910002532 | 2010-09-10 | BIENNIAL STATEMENT | 2010-09-01 |
080826002209 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
041019002648 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
C328458-2 | 2003-03-11 | ASSUMED NAME CORP INITIAL FILING | 2003-03-11 |
020909002738 | 2002-09-09 | BIENNIAL STATEMENT | 2002-09-01 |
961002002422 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
A16133-6 | 1972-09-20 | CERTIFICATE OF INCORPORATION | 1972-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12028114 | 0215800 | 1976-10-15 | COURT STREET, Norwich, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12050449 | 0215800 | 1976-09-28 | COURT STREET, Norwich, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260652 C |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Contest Date | 1976-10-15 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 A01 |
Issuance Date | 1976-10-05 |
Abatement Due Date | 1976-10-08 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State