Search icon

ARCO/MURRAY NATIONAL CONSTRUCTION COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARCO/MURRAY NATIONAL CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 2007 (18 years ago)
Date of dissolution: 25 Oct 2023
Entity Number: 3558070
ZIP code: 12260
County: New York
Place of Formation: Delaware
Foreign Legal Name: ARCO/MURRAY NATIONAL CONSTRUCTION COMPANY, INC.
Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260
Principal Address: 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, United States, 60515

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Chief Executive Officer

Name Role Address
BRADLEY DANNEGGER Chief Executive Officer 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, United States, 60515

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-10-25 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2023-09-07 2023-10-25 Address 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 3110 WOODCREEK DRIVE, DOWNERS GROVE, IL, 60515, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025002801 2023-10-24 CERTIFICATE OF AMENDMENT 2023-10-24
231025002808 2023-10-24 CERTIFICATE OF TERMINATION 2023-10-24
230907001525 2023-09-07 BIENNIAL STATEMENT 2023-08-01
210826002643 2021-08-26 BIENNIAL STATEMENT 2021-08-26
190806060616 2019-08-06 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State