Search icon

AIRFIELD CONSTRUCTION SERVICES, INC.

Company Details

Name: AIRFIELD CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 2001 (24 years ago)
Date of dissolution: 27 May 2003
Entity Number: 2644643
ZIP code: 30677
County: Erie
Place of Formation: Georgia
Address: P.O. BOX 1588, WATKINSVILLE, GA, United States, 30677
Principal Address: 46 GREENSBORO HWY, WATKINSVILLE, GA, United States, 30677

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 1588, WATKINSVILLE, GA, United States, 30677

Chief Executive Officer

Name Role Address
ELIZABETH J. PETRIE Chief Executive Officer 46 GREENSBORO HWY, WATKINSVILLE, GA, United States, 30677

History

Start date End date Type Value
2003-05-19 2003-05-27 Address 46 GREENSBORO HWY, WATKINSVILLE, GA, 30677, USA (Type of address: Service of Process)
2001-05-30 2003-05-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-05-30 2003-05-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030527000458 2003-05-27 SURRENDER OF AUTHORITY 2003-05-27
030519002244 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010530000925 2001-05-30 APPLICATION OF AUTHORITY 2001-05-30

Date of last update: 20 Jan 2025

Sources: New York Secretary of State