Search icon

NICOLS GENERAL CONTRACTING INC.

Company Details

Name: NICOLS GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2000 (25 years ago)
Date of dissolution: 23 Jan 2025
Entity Number: 2560430
ZIP code: 12025
County: Saratoga
Place of Formation: New York
Address: 162 County Highway 109, BROADALBIN, NY, United States, 12025
Principal Address: 7134 Barkersville Road, Middle Grove, NY, United States, 12850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 County Highway 109, BROADALBIN, NY, United States, 12025

Chief Executive Officer

Name Role Address
PETER NICOLS Chief Executive Officer 7134 BARKERSVILLE ROAD, MIDDLE GROVE, NY, United States, 12850

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 7134 BARKERSVILLE ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 162 CO HWY 105, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 7134 BARKERSVILLE ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 162 CO HWY 105, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-02-13 Address 7134 BARKERSVILLE ROAD, MIDDLE GROVE, NY, 12850, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-02-13 Address 162 County Highway 109, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)
2025-01-10 2025-02-13 Address 162 CO HWY 105, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2008-10-01 2025-01-10 Address 162 CO HWY 105, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer)
2008-10-01 2025-01-10 Address 162 CO HWY 105, BROADALBIN, NY, 12025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213003176 2025-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-23
250110001549 2025-01-10 BIENNIAL STATEMENT 2025-01-10
120215000013 2012-02-15 CERTIFICATE OF AMENDMENT 2012-02-15
081001002114 2008-10-01 BIENNIAL STATEMENT 2008-10-01
021025002345 2002-10-25 BIENNIAL STATEMENT 2002-10-01
001005000382 2000-10-05 CERTIFICATE OF INCORPORATION 2000-10-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State