STAN PAYNE CONSTRUCTION CO., INC.

Name: | STAN PAYNE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 1974 (51 years ago) |
Date of dissolution: | 17 Nov 2006 |
Entity Number: | 347166 |
ZIP code: | 13732 |
County: | Tioga |
Place of Formation: | New York |
Address: | 415 BEACH ROAD, APALACHIN, NY, United States, 13732 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 BEACH ROAD, APALACHIN, NY, United States, 13732 |
Name | Role | Address |
---|---|---|
STAN PAYNE | Chief Executive Officer | 415 BEACH ROAD, APALACHIN, NY, United States, 13732 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80682 | 1994-05-19 | 1995-05-19 | Mined land permit | 415 Beach Road, Apalachin, NY, 13732 |
Start date | End date | Type | Value |
---|---|---|---|
1974-07-03 | 1993-04-12 | Address | 507 BEACH RD., APALACHIN, NY, 13732, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061117001010 | 2006-11-17 | CERTIFICATE OF DISSOLUTION | 2006-11-17 |
20041109035 | 2004-11-09 | ASSUMED NAME CORP INITIAL FILING | 2004-11-09 |
040730002988 | 2004-07-30 | BIENNIAL STATEMENT | 2004-07-01 |
020718002007 | 2002-07-18 | BIENNIAL STATEMENT | 2002-07-01 |
000714002344 | 2000-07-14 | BIENNIAL STATEMENT | 2000-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State