Name: | ALRES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1974 (51 years ago) |
Date of dissolution: | 02 Aug 2001 |
Entity Number: | 345840 |
ZIP code: | 12550 |
County: | Ulster |
Place of Formation: | New York |
Address: | 28 SLOANE RD., NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 SLOANE RD., NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THERESA WAGER | Chief Executive Officer | 28 SLOANE RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-06-18 | 2000-06-06 | Address | 28 SLOANE RD., NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-18 | Address | 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1996-06-11 | 1998-06-18 | Address | 241 OLD RESERVOIR RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200925048 | 2020-09-25 | ASSUMED NAME CORP INITIAL FILING | 2020-09-25 |
010802000093 | 2001-08-02 | CERTIFICATE OF DISSOLUTION | 2001-08-02 |
000606002800 | 2000-06-06 | BIENNIAL STATEMENT | 2000-06-01 |
980618002379 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
960611002259 | 1996-06-11 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State