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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 County Highway 109, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
PETER NICOLS | Chief Executive Officer | 7134 BARKERSVILLE ROAD, MIDDLE GROVE, NY, United States, 12850 |
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) |
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