MURNANE CONSTRUCTION SERVICES, INC.

Name: | MURNANE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 2000 (25 years ago) |
Entity Number: | 2561275 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | SHARRON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MURNANE | Chief Executive Officer | PO BOX 2984, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
MURNANE CONSTRUCTION SERVICES, INC. | DOS Process Agent | SHARRON AVENUE, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-23 | 2024-10-23 | Address | PO BOX 2984, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2020-10-08 | 2024-10-23 | Address | SHARRON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2016-10-06 | 2020-10-08 | Address | SHARRON AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2010-10-14 | 2016-10-06 | Address | 104 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
2010-10-14 | 2016-10-06 | Address | 104 SHARRON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001472 | 2024-10-23 | BIENNIAL STATEMENT | 2024-10-23 |
221031000252 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201008060420 | 2020-10-08 | BIENNIAL STATEMENT | 2020-10-01 |
181003007793 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161006006062 | 2016-10-06 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State