JOHN E. FISHER CONSTRUCTION CO., INC.

Name: | JOHN E. FISHER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 1970 (55 years ago) |
Entity Number: | 290261 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 630, LIVERPOOL, NY, United States, 13088 |
Principal Address: | 4684 WETZEL RD, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN E FISHER | Chief Executive Officer | 4684 WETZEL RD, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 630, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-11 | 2014-07-31 | Address | PO BOX 630, LIVERPOOL, NY, 13088, 0630, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-03-11 | Address | PO BOX 630, 4684 WETZEL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 1998-03-11 | Address | PO BOX 630, 4684 WETZEL ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
1995-05-22 | 1998-03-11 | Address | 4684 WETZEL ROAD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
1970-03-11 | 1995-05-22 | Address | 3877 ROUTE #31, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731002122 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
120705002395 | 2012-07-05 | BIENNIAL STATEMENT | 2012-03-01 |
100408003068 | 2010-04-08 | BIENNIAL STATEMENT | 2010-03-01 |
080416002561 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
060330002875 | 2006-03-30 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State