Name: | MORAN CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 2005 (20 years ago) |
Date of dissolution: | 19 Jun 2013 |
Entity Number: | 3206527 |
ZIP code: | 13408 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 124, MORRISVILLE, NY, United States, 13408 |
Principal Address: | 3625 WILLIAMS CORNERS RD, MORRISVILLE, NY, United States, 13408 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E MORAN | Chief Executive Officer | 3625 WILLIAMS CORNERS RD, MORRISVILLE, NY, United States, 13408 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 124, MORRISVILLE, NY, United States, 13408 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-18 | 2011-05-16 | Address | 237 WAVECREST DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130619000233 | 2013-06-19 | CERTIFICATE OF DISSOLUTION | 2013-06-19 |
110516003001 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090429002965 | 2009-04-29 | BIENNIAL STATEMENT | 2009-05-01 |
070724002872 | 2007-07-24 | BIENNIAL STATEMENT | 2007-05-01 |
050518000499 | 2005-05-18 | CERTIFICATE OF INCORPORATION | 2005-05-18 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State