Search icon

E & E CONSTRUCTION, INC.

Company Details

Name: E & E CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2001 (24 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 2695767
ZIP code: 12981
County: Clinton
Place of Formation: New York
Address: 89 RYAN ROAD, SARANAC, NY, United States, 12981

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD L BREYETTE Chief Executive Officer 89 RYAN ROAD, SARANAC, NY, United States, 12981

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 RYAN ROAD, SARANAC, NY, United States, 12981

History

Start date End date Type Value
2005-12-22 2008-01-08 Address PO BOX 85, DANNEMORA, NY, 12929, USA (Type of address: Chief Executive Officer)
2005-12-22 2008-01-08 Address PO BOX 850, 137 EMMONS ST, DANNEMORA, NY, 12929, USA (Type of address: Principal Executive Office)
2005-12-22 2008-01-08 Address C/O LEWIS ROGERS,KUDRLE&MECONI, PO BOX 850, 137 EMMONS ST, DANNEMORA, NY, 12929, USA (Type of address: Service of Process)
2001-11-02 2005-12-22 Address 53 COURT STREET, PLATTSBURGH, NY, 12901, 2834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000341 2014-08-28 CERTIFICATE OF DISSOLUTION 2014-08-28
131126002422 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111207002540 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091217002395 2009-12-17 BIENNIAL STATEMENT 2009-11-01
080108003119 2008-01-08 BIENNIAL STATEMENT 2007-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-10-11
Type:
Planned
Address:
396 BELLEVUE AVE, YONKERS, NY, 10703
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State