Search icon

SAGE MONROE CONTRACTING INC.

Company Details

Name: SAGE MONROE CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1974 (51 years ago)
Date of dissolution: 21 Sep 2021
Entity Number: 339046
ZIP code: 14840
County: Erie
Place of Formation: New York
Address: 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAGE MONROE CONTRACTING INC. DOS Process Agent 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840

Chief Executive Officer

Name Role Address
JEFFREY INGERSOLL Chief Executive Officer 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840

History

Start date End date Type Value
2014-03-11 2022-06-03 Address 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, 14840, 0427, USA (Type of address: Service of Process)
2014-03-11 2022-06-03 Address 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, 14840, 0427, USA (Type of address: Chief Executive Officer)
1998-03-26 2014-03-11 Address 1890 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1998-03-26 2014-03-11 Address 1890 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1998-03-26 2014-03-11 Address 1890 NIAGARA ST, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220603000676 2021-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-21
200306062129 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180302006278 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007066 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140311006583 2014-03-11 BIENNIAL STATEMENT 2014-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State