Search icon

THOMAS R. GARDNER GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS R. GARDNER GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2000 (25 years ago)
Date of dissolution: 02 Oct 2024
Entity Number: 2473728
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 7824 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS R GARDNER Chief Executive Officer 7824 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7824 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2012-03-23 2024-11-05 Address 7824 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2012-03-23 2024-11-05 Address 7824 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2004-05-27 2012-03-23 Address 7824 PITTSFORD-PALMYRA RD., FAIRPORT, NY, 14450, 9410, USA (Type of address: Chief Executive Officer)
2004-05-27 2012-03-23 Address 7824 PITTSFORD-PALMYRA RD., FAIRPORT, NY, 14450, 9410, USA (Type of address: Service of Process)
2004-05-27 2012-03-23 Address 7824 PITTSFORD-PALMYRA RD., FAIRPORT, NY, 14450, 9410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241105000130 2024-10-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-02
140401002177 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120323002073 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100226002203 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080221003493 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State