Name: | GRAYCOR CONSTRUCTION COMPANY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2003 (22 years ago) |
Branch of: | GRAYCOR CONSTRUCTION COMPANY INC., Illinois (Company Number CORP_53809553) |
Entity Number: | 2854348 |
ZIP code: | 12210 |
County: | Niagara |
Place of Formation: | Illinois |
Principal Address: | 2 MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, United States, 60181 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
TIMOTHY F HANIFIN | Chief Executive Officer | 2 MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, United States, 60181 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 2 MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-14 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2024-11-12 | 2024-11-12 | Address | 2 MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-14 | Address | 2 MID AMERICA PLAZA, SUITE 400, OAKBROOK TERRACE, IL, 60181, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2025-01-14 | Address | 3675 CRESTWOOD PKWY., SUITE 100, DULUTH, GA, 30096, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114002525 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
241112001604 | 2024-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-08 |
231012001175 | 2023-10-11 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-11 |
230803003780 | 2023-08-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-03 |
230120001862 | 2023-01-20 | BIENNIAL STATEMENT | 2023-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State