Search icon

BILBERN CONSTRUCTION CO., INC.

Company Details

Name: BILBERN CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2000 (25 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 2501899
ZIP code: 13513
County: Oneida
Place of Formation: New York
Principal Address: 131 COLONIAL DR, NEW HARTFORD, NY, United States, 13413
Address: 131 COLONIAL DR, NEW HARTFORD, NY, United States, 13513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 COLONIAL DR, NEW HARTFORD, NY, United States, 13513

Chief Executive Officer

Name Role Address
BERNADETTE HUGHES Chief Executive Officer 131 COLONIAL DRIVE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2010-04-22 2022-11-14 Address 131 COLONIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2008-03-31 2022-11-14 Address 131 COLONIAL DR, NEW HARTFORD, NY, 13513, USA (Type of address: Service of Process)
2002-03-21 2010-04-22 Address 1551 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2002-03-21 2008-03-31 Address 1551 LINCOLN AVE, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
2000-04-21 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-04-21 2008-03-31 Address 1551 LINCOLN AVENUE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221114001889 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
140606002065 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120516002234 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422002583 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080331002837 2008-03-31 BIENNIAL STATEMENT 2008-04-01
060410002652 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040407002610 2004-04-07 BIENNIAL STATEMENT 2004-04-01
020321002137 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000421000741 2000-04-21 CERTIFICATE OF INCORPORATION 2000-04-21

Date of last update: 20 Jan 2025

Sources: New York Secretary of State