GREYTHORNE CONSTRUCTION CORP.
| Name: | GREYTHORNE CONSTRUCTION CORP. |
| Jurisdiction: | New York |
| Legal type: | DOMESTIC BUSINESS CORPORATION |
| Status: | Inactive |
| Date of registration: | 03 Aug 2007 (18 years ago) |
| Date of dissolution: | 26 Feb 2019 |
| Entity Number: | 3552088 |
| ZIP code: | 14534 |
| County: | Monroe |
| Place of Formation: | New York |
| Principal Address: | 30 GROVE STREET, PITTSFORD, NY, United States, 14534 |
| Address: | 20 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
| Name | Role | Address |
|---|---|---|
| GREYTHORNE CONSTRUCTION CORP. | DOS Process Agent | 20 ROLLINS CROSSING, PITTSFORD, NY, United States, 14534 |
| Name | Role | Address |
|---|---|---|
| THEODORE F SPALL JR | Chief Executive Officer | 30 GROVE STREET, PITTSFORD, NY, United States, 14534 |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2007-08-03 | 2017-08-01 | Address | 30 GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 190226000260 | 2019-02-26 | CERTIFICATE OF DISSOLUTION | 2019-02-26 |
| 170801006005 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
| 150803007173 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
| 130807006665 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
| 110819002305 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State