Search icon

EARTH-TEK CONSTRUCTION, INC.

Company Details

Name: EARTH-TEK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2001 (24 years ago)
Date of dissolution: 20 Feb 2018
Entity Number: 2627302
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 2047 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2047 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
SCOTT BUSHEY Chief Executive Officer 2047 ALBANY POST RD, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2003-05-29 2005-06-08 Address 517 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2003-05-29 2005-06-08 Address 517 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2003-05-29 2005-06-08 Address SCOTT BUSHEY, 517 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2001-04-12 2003-05-29 Address 519 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220000537 2018-02-20 CERTIFICATE OF DISSOLUTION 2018-02-20
170510006152 2017-05-10 BIENNIAL STATEMENT 2017-04-01
150420006180 2015-04-20 BIENNIAL STATEMENT 2015-04-01
130506007430 2013-05-06 BIENNIAL STATEMENT 2013-04-01
110720002169 2011-07-20 BIENNIAL STATEMENT 2011-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State