JOHN FAULRING CONSTRUCTION, INC.

Name: | JOHN FAULRING CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1974 (51 years ago) |
Date of dissolution: | 15 May 2014 |
Entity Number: | 346807 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 10425 EMERLING RD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN N FAULRING | Chief Executive Officer | 10425 EMERLING RD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10425 EMERLING RD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
1974-06-28 | 1995-04-03 | Address | 3402 MCKINLEY PKWY., BLASDELL, NY, 14219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515000470 | 2014-05-15 | CERTIFICATE OF DISSOLUTION | 2014-05-15 |
120611006040 | 2012-06-11 | BIENNIAL STATEMENT | 2012-06-01 |
20111205033 | 2011-12-05 | ASSUMED NAME CORP INITIAL FILING | 2011-12-05 |
100629002983 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080611002508 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State