RAY MANLEY CONSTRUCTION, INC.

Name: | RAY MANLEY CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1974 (51 years ago) |
Date of dissolution: | 10 Feb 2010 |
Entity Number: | 342286 |
ZIP code: | 12942 |
County: | Essex |
Place of Formation: | New York |
Address: | PO BOX 795, KEENE VALLEY, NY, United States, 12942 |
Principal Address: | MARKET ST, KEENE VALLEY, NY, United States, 12943 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAY MANLEY CONSTRUCTION, INC | DOS Process Agent | PO BOX 795, KEENE VALLEY, NY, United States, 12942 |
Name | Role | Address |
---|---|---|
GARY D MANLEY | Chief Executive Officer | 11009 NYS RTE 9N, PO BOX 21, KEENE, NY, United States, 12942 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
50367 | 1999-08-12 | 2004-08-23 | Mined land permit | Market Street, Keene Valley, NY, 12943 |
50165 | 1993-06-14 | 1997-06-02 | Mined land permit | Market Street, Keene Valley, NY, 12943 |
50183 | 1992-09-21 | 1997-06-02 | Mined land permit | Market Street, Keene Valley, NY, 12943 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-28 | 2008-05-20 | Address | PO BOX 795, KEENE VALLEY, NY, 12943, 0043, USA (Type of address: Service of Process) |
2000-04-10 | 2008-05-20 | Address | MARKET ST, KEENE VALLEY, NY, 12943, 0043, USA (Type of address: Principal Executive Office) |
1996-04-23 | 2006-04-28 | Address | KEENE VALLEY, KEENE, NY, 12943, USA (Type of address: Service of Process) |
1992-12-11 | 2008-05-20 | Address | MARKET STREET, KEENE VALLEY, NY, 12943, 0043, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 2000-04-10 | Address | MARKET STREET, KEENE VALLEY, NY, 12943, 0043, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100210000586 | 2010-02-10 | CERTIFICATE OF DISSOLUTION | 2010-02-10 |
080520003373 | 2008-05-20 | BIENNIAL STATEMENT | 2008-04-01 |
060428002035 | 2006-04-28 | BIENNIAL STATEMENT | 2006-04-01 |
C352064-3 | 2004-08-27 | ASSUMED NAME LLC INITIAL FILING | 2004-08-27 |
040401002422 | 2004-04-01 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State