Search icon

JOHN J. SANFORD GENERAL CONTRACTING COMPANY, INC.

Company Details

Name: JOHN J. SANFORD GENERAL CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1973 (52 years ago)
Date of dissolution: 22 Dec 2015
Entity Number: 262257
ZIP code: 12455
County: Delaware
Place of Formation: New York
Address: PO BOX 256, DRY BROOK RD, MARGARETVILLE, NY, United States, 12455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J. SANFORD Chief Executive Officer P.O. BOX 256, DRY BROOK RD, MARGARETVILLE, NY, United States, 12455

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 256, DRY BROOK RD, MARGARETVILLE, NY, United States, 12455

History

Start date End date Type Value
1993-07-26 2013-05-17 Address BOX 256 DRY BROOK ROAD, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)
1992-12-23 2013-05-17 Address P.O. BOX 256 DRY BROOK RD, MARGARETVILLE, NY, 12455, USA (Type of address: Chief Executive Officer)
1992-12-23 2013-05-17 Address BOX 256 DRY BROOK RD, MARGARETVILLE, NY, 12455, USA (Type of address: Principal Executive Office)
1973-05-25 1993-07-26 Address NO ADDRESS STATED, MARGARETVILLE, NY, 12455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151222000923 2015-12-22 CERTIFICATE OF DISSOLUTION 2015-12-22
130517002362 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110519002411 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090427002306 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070510003518 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20061117030 2006-11-17 ASSUMED NAME CORP INITIAL FILING 2006-11-17
050630002243 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030425002896 2003-04-25 BIENNIAL STATEMENT 2003-05-01
010507002066 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990510002894 1999-05-10 BIENNIAL STATEMENT 1999-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State