ONE WAY CONSTRUCTION SERVICES, INC.

Name: | ONE WAY CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 2000 (25 years ago) |
Entity Number: | 2557380 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 367, WEST HURLEY, NY, United States, 12491 |
Principal Address: | 170 BAKER ROAD, WEST HURLEY, NY, United States, 12491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ONE WAY CONSTRUCTION SERVICES, INC. | DOS Process Agent | PO BOX 367, WEST HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
MORGAN SCOTT | Chief Executive Officer | 170 BAKER ROAD, WEST HURLEY, NY, United States, 12491 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-27 | 2020-09-09 | Address | PO BOX 367, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
2012-10-11 | 2015-03-27 | Address | PO BOX 1971, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2003-01-03 | 2015-03-27 | Address | 127 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer) |
2003-01-03 | 2015-03-27 | Address | 127 VINEYARD AVE, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office) |
2003-01-03 | 2012-10-11 | Address | PO BOX 823, HIGHLAND, NY, 12528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200909060552 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180906006194 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
150327006004 | 2015-03-27 | BIENNIAL STATEMENT | 2014-09-01 |
121011002046 | 2012-10-11 | BIENNIAL STATEMENT | 2012-09-01 |
080828003444 | 2008-08-28 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State