Search icon

ARCO NATIONAL CONSTRUCTION COMPANY, INC.

Company Details

Name: ARCO NATIONAL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 2002 (23 years ago)
Date of dissolution: 07 May 2020
Entity Number: 2778524
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260
Principal Address: 900 N. ROCK HILL ROAD, ST. LOUIS, MO, United States, 63119

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES P KEEVEN Chief Executive Officer 900 NORTH ROCK HILL ROAD, ST. LOUIS, MO, United States, 63119

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS INC DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2019-01-28 2019-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-10 2019-01-28 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-06-10 2018-06-01 Address 6401 ELLENWOOD AVENUE, CLAYTON, MO, 63105, USA (Type of address: Chief Executive Officer)
2012-10-04 2017-06-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2018-12-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200507000235 2020-05-07 CERTIFICATE OF TERMINATION 2020-05-07
190701000520 2019-07-01 CERTIFICATE OF CHANGE 2019-07-01
SR-88136 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181210000583 2018-12-10 CERTIFICATE OF CHANGE 2018-12-10
180601006511 2018-06-01 BIENNIAL STATEMENT 2018-06-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State