Name: | DCC CONSTRUCTION INC. OF ROCHESTER |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 2002 (23 years ago) |
Date of dissolution: | 17 Jun 2019 |
Entity Number: | 2750382 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 72 MAIN STREET, SCOTTSVILLE, NY, United States, 14546 |
Principal Address: | 72 MAIN ST, SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 72 MAIN STREET, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
DAVID C CHRISTENSEN | Chief Executive Officer | 72 MAIN STREET, SCOTTSVILLE, NY, United States, 14546 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-11 | 2006-04-12 | Address | 72 MAIN ST, SCOTTSVILLE, NY, 14546, 1249, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190617000384 | 2019-06-17 | CERTIFICATE OF DISSOLUTION | 2019-06-17 |
120622002758 | 2012-06-22 | BIENNIAL STATEMENT | 2012-04-01 |
100503002785 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080506002637 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
060412003248 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040511002822 | 2004-05-11 | BIENNIAL STATEMENT | 2004-04-01 |
020402001001 | 2002-04-02 | CERTIFICATE OF INCORPORATION | 2002-04-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State