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
Name | Role | Address |
---|---|---|
SAGE MONROE CONTRACTING INC. | DOS Process Agent | 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840 |
Name | Role | Address |
---|---|---|
JEFFREY INGERSOLL | Chief Executive Officer | 30 PULTENEY ST, PO BOX 427, HAMMONDSPORT, NY, United States, 14840 |
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) |
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