FINGER LAKES INDUSTRIAL CONTRACTING CORP.

Name: | FINGER LAKES INDUSTRIAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 2007 (19 years ago) |
Entity Number: | 3460050 |
ZIP code: | 13148 |
County: | Seneca |
Place of Formation: | New York |
Activity Description: | Commercial Diving/Welding/Metal Fabrications |
Address: | 3195 East Bayard Street Ext, Seneca Falls, NY, United States, 13148 |
Principal Address: | 3195 EAST BAYARD STREET EXT, SENECA FALLS, NY, United States, 13148 |
Contact Details
Website http://www.fingerlakesindustrial.com
Phone +1 315-712-4030
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA M. MORGAITI | Agent | 3195 EAST BAYARD STREET EXT., SENECA FALLS, NY, 13148 |
Name | Role | Address |
---|---|---|
MELISSA M MORGANTI | DOS Process Agent | 3195 East Bayard Street Ext, Seneca Falls, NY, United States, 13148 |
Name | Role | Address |
---|---|---|
MELISSA M MORGANTI | Chief Executive Officer | 3195 EAST BAYARD STREET EXT, SENECA FALLS, NY, United States, 13148 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | 3195 EAST BAYARD STREET EXT, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 3195 EAST BAYARD STREET EXT, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-05-20 | Address | 3195 EAST BAYARD STREET EXT, SENECA FALLS, NY, 13148, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 1 |
2024-10-18 | 2025-05-20 | Address | 3195 EAST BAYARD STREET EXT., SENECA FALLS, NY, 13148, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520002680 | 2025-04-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-24 |
241018000844 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
220428000501 | 2022-04-28 | BIENNIAL STATEMENT | 2021-01-01 |
150129006219 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130122002474 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Aug 2025
Sources: New York Secretary of State