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
Name | Role | Address |
---|---|---|
JOHN J. SANFORD | Chief Executive Officer | P.O. BOX 256, DRY BROOK RD, MARGARETVILLE, NY, United States, 12455 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 256, DRY BROOK RD, MARGARETVILLE, NY, United States, 12455 |
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) |
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