Name: | TRIVEDI CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 28 Jun 2021 |
Entity Number: | 3532909 |
ZIP code: | 13350 |
County: | Herkimer |
Place of Formation: | New York |
Address: | 197 MAIN RD, HERKIMER, NY, United States, 13350 |
Principal Address: | 197 MAIN ROAD, HERKIMER, NY, United States, 13350 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRIVEDI CONSTRUCTION CORP. | DOS Process Agent | 197 MAIN RD, HERKIMER, NY, United States, 13350 |
Name | Role | Address |
---|---|---|
JAN BASS | Chief Executive Officer | 197 MAIN ROAD, HERKIMER, NY, United States, 13350 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-07 | 2022-02-08 | Address | 197 MAIN RD, HERKIMER, NY, 13350, 3405, USA (Type of address: Service of Process) |
2009-06-01 | 2022-02-08 | Address | 197 MAIN ROAD, HERKIMER, NY, 13350, USA (Type of address: Chief Executive Officer) |
2007-06-19 | 2021-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-06-19 | 2017-06-07 | Address | 197 MAIN ROAD, HERKIMER, NY, 13350, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208000207 | 2021-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-28 |
191028060233 | 2019-10-28 | BIENNIAL STATEMENT | 2019-06-01 |
170607006548 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150629006281 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
130606007468 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State