Name: | MOORE ROAD CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2005 (20 years ago) |
Entity Number: | 3187604 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOORE ROAD CONSTRUCTION, INC. | DOS Process Agent | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
STEVEN M BUCKLEY | Chief Executive Officer | 71 NASON BLVD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-04 | 2025-04-01 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-04-01 | Address | 71 NASON BLVD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401044306 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230504000551 | 2023-05-04 | BIENNIAL STATEMENT | 2023-04-01 |
210426060047 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190415060151 | 2019-04-15 | BIENNIAL STATEMENT | 2019-04-01 |
170404006673 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State