Search icon

IRBY CONSTRUCTION COMPANY

Branch

Company Details

Name: IRBY CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (25 years ago)
Date of dissolution: 11 May 2006
Branch of: IRBY CONSTRUCTION COMPANY, Mississippi (Company Number 663435)
Entity Number: 2446082
ZIP code: 77056
County: New York
Place of Formation: Mississippi
Address: 1360 POST OAK BLVD STE 2100, HOUSTON, TX, United States, 77056
Principal Address: C/O QUANTA SERVICES MGMT, 1350 POST OAK BLVD STE 2100, HOUSTON, TX, United States, 77056

DOS Process Agent

Name Role Address
C/O QUANTA SERVICES INC. DOS Process Agent 1360 POST OAK BLVD STE 2100, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J KORLATH Chief Executive Officer 817 S STATE STREET, JACKSON, MS, United States, 39201

History

Start date End date Type Value
2005-03-24 2006-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-12-11 2006-02-06 Address 817 SOUTH STATE STREET, JACKSON, MS, 39201, 5908, USA (Type of address: Chief Executive Officer)
2002-11-26 2006-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2002-11-26 2005-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-12-13 2003-12-11 Address 140 SUN DIAL ROAD, MADISON, MS, 39110, USA (Type of address: Chief Executive Officer)
2001-12-13 2002-11-26 Address 40 COLVIN AVE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2001-12-13 2006-02-06 Address 817 SOUTH STATE ST., JACKSON, MS, 39201, 5908, USA (Type of address: Principal Executive Office)
2000-10-19 2001-12-13 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-10-19 2002-11-26 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
1999-12-03 2000-10-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511000271 2006-05-11 SURRENDER OF AUTHORITY 2006-05-11
060206002611 2006-02-06 BIENNIAL STATEMENT 2005-12-01
050324000209 2005-03-24 CERTIFICATE OF CHANGE 2005-03-24
031211002581 2003-12-11 BIENNIAL STATEMENT 2003-12-01
021126000146 2002-11-26 CERTIFICATE OF CHANGE 2002-11-26
011213002110 2001-12-13 BIENNIAL STATEMENT 2001-12-01
001019000540 2000-10-19 CERTIFICATE OF CHANGE 2000-10-19
991203000390 1999-12-03 APPLICATION OF AUTHORITY 1999-12-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State