Name: | ALTEC CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 1975 (49 years ago) |
Date of dissolution: | 11 Jan 2001 |
Entity Number: | 379794 |
ZIP code: | 13208 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 345 6TH N ST, SYRACUSE, NY, United States, 13208 |
Principal Address: | 345 6TH NORTH STREET, SYRACUSE, NY, United States, 13208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CECILIA L. VESPA | Chief Executive Officer | 345 6TH NORTH STREET, SYRACUSE, NY, United States, 13208 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 345 6TH N ST, SYRACUSE, NY, United States, 13208 |
Start date | End date | Type | Value |
---|---|---|---|
1975-09-23 | 1995-05-08 | Address | 345 SIXTH NO. STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081114080 | 2008-11-14 | ASSUMED NAME CORP DISCONTINUANCE | 2008-11-14 |
20061004035 | 2006-10-04 | ASSUMED NAME CORP INITIAL FILING | 2006-10-04 |
010111000199 | 2001-01-11 | CERTIFICATE OF DISSOLUTION | 2001-01-11 |
990922002022 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
970910002523 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
950508002253 | 1995-05-08 | BIENNIAL STATEMENT | 1993-09-01 |
930429002472 | 1993-04-29 | BIENNIAL STATEMENT | 1992-09-01 |
C028957-3 | 1989-06-30 | CERTIFICATE OF AMENDMENT | 1989-06-30 |
A261022-4 | 1975-09-23 | CERTIFICATE OF INCORPORATION | 1975-09-23 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State