Search icon

GLENBY CONSTRUCTION CORPORATION

Company Details

Name: GLENBY CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1972 (53 years ago)
Date of dissolution: 02 Jun 2022
Entity Number: 300821
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1900 EMPIRE BLVD, #155, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
GLENN ENDERBY Agent 1900 EMPIRE BLVD., #155, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1900 EMPIRE BLVD, #155, WEBSTER, NY, United States, 14580

Form 5500 Series

Employer Identification Number (EIN):
160977520
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-02 2022-11-13 Address 1900 EMPIRE BLVD., #155, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2016-03-02 2022-11-13 Address 1900 EMPIRE BLVD, #155, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1972-01-06 2022-06-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1972-01-06 2016-03-02 Address 6156 CORWIN AVE., NEWFANE, NY, 14108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221113000228 2022-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-02
160302000655 2016-03-02 CERTIFICATE OF CHANGE 2016-03-02
C311233-1 2002-01-14 ASSUMED NAME CORP AMENDMENT 2002-01-14
C310901-2 2002-01-04 ASSUMED NAME CORP INITIAL FILING 2002-01-04
879898-5 1972-01-06 CERTIFICATE OF INCORPORATION 1972-01-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State