DUQUETTE BROTHERS CONSTRUCTION COMPANY, INC.

Name: | DUQUETTE BROTHERS CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1971 (54 years ago) |
Date of dissolution: | 24 Feb 2025 |
Entity Number: | 315365 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 28 WALWORTH STREET, PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 28 WALWORTH ST, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M DUQUETTE | Chief Executive Officer | 28 WALWORTH ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 WALWORTH STREET, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-25 | 2025-03-04 | Address | 28 WALWORTH STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1997-09-24 | 2025-03-04 | Address | 28 WALWORTH ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-09-17 | 2013-09-25 | Address | 68 COURT STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1993-04-30 | 1997-09-24 | Address | SEVEN WALWORTH STREET, PLATTSBURGH, NY, 12901, 3436, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1997-09-24 | Address | SEVEN WALWORTH STREET, PLATTSBURGH, NY, 12901, 3436, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003588 | 2025-02-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-24 |
20140728122 | 2014-07-28 | ASSUMED NAME LLC DISCONTINUANCE | 2014-07-28 |
130925002261 | 2013-09-25 | BIENNIAL STATEMENT | 2013-09-01 |
110916003227 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090831002265 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State