Name: | SAWYER EXCAVATING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1972 (53 years ago) |
Entity Number: | 252485 |
ZIP code: | 12572 |
County: | Ulster |
Place of Formation: | New York |
Address: | 35 MATTHIES WAY, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA M MATTHIES | Chief Executive Officer | 35 MATTHIES WAY, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 MATTHIES WAY, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-20 | 2000-07-19 | Address | 10 FELLER RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-07-19 | Address | 10 FELLER RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-07-19 | Address | 10 FELLER RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1995-08-02 | 1998-08-20 | Address | 10 FELLER RD, RHINEBECK, NY, 12572, 2306, USA (Type of address: Chief Executive Officer) |
1995-08-02 | 1998-08-20 | Address | 10 FELLER RD, RHINEBECK, NY, 12572, 2306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120806002940 | 2012-08-06 | BIENNIAL STATEMENT | 2012-07-01 |
100806003166 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080721002842 | 2008-07-21 | BIENNIAL STATEMENT | 2008-07-01 |
060711002771 | 2006-07-11 | BIENNIAL STATEMENT | 2006-07-01 |
040825002307 | 2004-08-25 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State