SEAWAY CONSTRUCTION, INC.

Name: | SEAWAY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2004 (21 years ago) |
Entity Number: | 3119061 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 131 QUARRY ROAD, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM G REDDICK, JR | Chief Executive Officer | 131 QUARRY ROAD, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 131 QUARRY ROAD, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-02 | 2010-11-29 | Address | 45 MURDOCK ST, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
2008-10-02 | 2010-11-29 | Address | 45 MURDOCK ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2008-10-02 | 2010-11-29 | Address | 45 MURDOCK ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
2006-09-29 | 2008-10-02 | Address | 3 OWL ROAD, GOVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
2006-09-29 | 2008-10-02 | Address | 3 OWL ROAD, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009006437 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121106002258 | 2012-11-06 | BIENNIAL STATEMENT | 2012-10-01 |
101129002191 | 2010-11-29 | BIENNIAL STATEMENT | 2010-10-01 |
081002003256 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
060929002717 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State