Name: | J. ELLROTT EXCAVATING CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1970 (54 years ago) |
Entity Number: | 299941 |
ZIP code: | 12304 |
County: | Albany |
Place of Formation: | New York |
Address: | 3987 Albany Street, Schenectady, NY, United States, 12304 |
Principal Address: | 45 N. Amherst Avenue, Schenectady, NY, United States, 12304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J. ELLROTT EXCAVATING CONTRACTOR, INC. | DOS Process Agent | 3987 Albany Street, Schenectady, NY, United States, 12304 |
Name | Role | Address |
---|---|---|
TERRY WALTER | Chief Executive Officer | 45 N. AMHERST AVENUE, SCHENECTADY, NY, United States, 12304 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 45 N. AMHERST AVENUE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2023-05-23 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-03 | 2023-05-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2025-03-13 | Address | 3987 Albany Street, Schenectady, NY, 12304, USA (Type of address: Service of Process) |
2023-03-24 | 2023-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313000359 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
230324000238 | 2023-03-24 | BIENNIAL STATEMENT | 2022-12-01 |
C320903-2 | 2002-09-06 | ASSUMED NAME CORP INITIAL FILING | 2002-09-06 |
876235-4 | 1970-12-18 | CERTIFICATE OF INCORPORATION | 1970-12-18 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State