Search icon

CORLIS CONSTRUCTION CO., INC.

Company Details

Name: CORLIS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1974 (51 years ago)
Entity Number: 348423
ZIP code: 13493
County: Oswego
Place of Formation: New York
Address: 42 COAN POND DR, WILLIAMSTOWN, NY, United States, 13493

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 COAN POND DR, WILLIAMSTOWN, NY, United States, 13493

Chief Executive Officer

Name Role Address
ERNEST W CORLIS Chief Executive Officer 42 COAN POND DR, WILLIAMSTOWN, NY, United States, 13493

History

Start date End date Type Value
1996-07-19 1998-07-06 Address 1150 COUNTY ROUTE 11, WEST MONROE, NY, 13167, 9758, USA (Type of address: Principal Executive Office)
1996-07-19 1998-07-06 Address 1150 COUNTY ROUTE 11, WEST MONROE, NY, 13167, 9758, USA (Type of address: Chief Executive Officer)
1996-07-19 1998-07-06 Address 1150 COUNTY ROUTE 11, WEST MONROE, NY, 13167, 9758, USA (Type of address: Service of Process)
1993-02-18 1996-07-19 Address 3050 COUNTY ROUTE 11, WEST MONROE, NY, 13167, 9758, USA (Type of address: Chief Executive Officer)
1993-02-18 1996-07-19 Address 3050 COUNTY ROUTE 11, WEST MONROE, NY, 13167, 9758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130226073 2013-02-26 ASSUMED NAME LLC INITIAL FILING 2013-02-26
060623002746 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040722002278 2004-07-22 BIENNIAL STATEMENT 2004-07-01
020626002082 2002-06-26 BIENNIAL STATEMENT 2002-07-01
000717002220 2000-07-17 BIENNIAL STATEMENT 2000-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State