Search icon

JAMES R. VANNOY & SONS CONSTRUCTION COMPANY, INC.

Company Details

Name: JAMES R. VANNOY & SONS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 2003 (21 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 2981116
ZIP code: 28640
County: Delaware
Place of Formation: North Carolina
Principal Address: 1608 HWY 221 NORTH, JEFFERSON, NC, United States, 28640
Address: 1608 us hwy 221 n., JEFFERSON, NC, United States, 28640

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 1608 us hwy 221 n., JEFFERSON, NC, United States, 28640

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WILLIAM EDDIE VANNOY Chief Executive Officer 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, United States, 28640

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-02-12 Address 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
2023-11-17 2023-11-17 Address 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
2023-11-17 2025-02-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-11-01 2023-11-17 Address 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
2015-11-04 2017-11-01 Address 1608 HIGHWAY 221 NORTH, JEFFERSON, NC, 28640, USA (Type of address: Chief Executive Officer)
2013-03-18 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-03-18 2023-11-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-10-18 2013-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-30 2013-03-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212003515 2025-02-04 SURRENDER OF AUTHORITY 2025-02-04
231117002118 2023-11-17 BIENNIAL STATEMENT 2023-11-01
211130002506 2021-11-30 BIENNIAL STATEMENT 2021-11-30
191101060251 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007346 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151104006100 2015-11-04 BIENNIAL STATEMENT 2015-11-01
140102006434 2014-01-02 BIENNIAL STATEMENT 2013-11-01
130318000943 2013-03-18 CERTIFICATE OF CHANGE 2013-03-18
121018000467 2012-10-18 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-18
120830001101 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State