Name: | SWEDICK & DONOVAN GENERAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1970 (54 years ago) |
Date of dissolution: | 02 Aug 2019 |
Entity Number: | 300379 |
ZIP code: | 12047 |
County: | Albany |
Place of Formation: | New York |
Address: | 81 ISLANDVIEW RD, COHOES, NY, United States, 12047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN P SWEDICK | Chief Executive Officer | 81 ISLANDVIEW RD, COHOES, NY, United States, 12047 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 81 ISLANDVIEW RD, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2006-11-20 | Address | 81 ISLANDVIEW RD, COHOES, NY, 12047, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2006-11-20 | Address | 81 ISLANDVIEW RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2006-11-20 | Address | 81 ISLANDVIEW RD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-12-16 | 2005-01-26 | Address | R.D. #1, ISLAND VIEW ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-02-03 | 2005-01-26 | Address | RD #1 ISLAND VIEW RD, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802000354 | 2019-08-02 | CERTIFICATE OF DISSOLUTION | 2019-08-02 |
141212006700 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130108002440 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
101228002255 | 2010-12-28 | BIENNIAL STATEMENT | 2010-12-01 |
081208002547 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State