Name: | VAL - JO CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1969 (56 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 281501 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 160- B QUAIL STREET, ALBANY, NY, United States, 12203 |
Principal Address: | 160 A QUAIL STREET, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 160- B QUAIL STREET, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THOMAS UCCI | Chief Executive Officer | 160 A QUAIL STREET, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1969-08-27 | 1993-09-27 | Address | 160 - B QUAIL ST., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100112075 | 2010-01-12 | ASSUMED NAME CORP INITIAL FILING | 2010-01-12 |
DP-1298781 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
930927003272 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930304002198 | 1993-03-04 | BIENNIAL STATEMENT | 1992-08-01 |
778912-4 | 1969-08-27 | CERTIFICATE OF INCORPORATION | 1969-08-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State