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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 COLONIAL DR, NEW HARTFORD, NY, United States, 13513 |
Name | Role | Address |
---|---|---|
BERNADETTE HUGHES | Chief Executive Officer | 131 COLONIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
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) |
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