Name: | COUNTY HWY 34 BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2008 (17 years ago) |
Entity Number: | 3614528 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 8-12 DIETZ STREET, SUITE 202, ONEONTA, NY, United States, 13820 |
Principal Address: | 105 C HWY 34, SCHENEVUS, NY, United States, 12155 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SNYDER | Chief Executive Officer | 111 CO HWY 34, SCHENEVUS, NY, United States, 12155 |
Name | Role | Address |
---|---|---|
C/O KEHOE & MERZIG, P.C. | DOS Process Agent | 8-12 DIETZ STREET, SUITE 202, ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-15 | 2014-02-27 | Address | 109 C HWY 34, SCHENEVUS, NY, 12155, USA (Type of address: Principal Executive Office) |
2010-02-01 | 2012-02-15 | Address | 105 CO HWY 34, SCHENEVUS, NY, 12155, USA (Type of address: Chief Executive Officer) |
2010-02-01 | 2012-02-15 | Address | 105 CO HWY 34, SCHENEVUS, NY, 12155, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002149 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120215002357 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100201003119 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080108000912 | 2008-01-08 | CERTIFICATE OF INCORPORATION | 2008-01-08 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State