DONEGAL CONSTRUCTION CORPORATION

Name: | DONEGAL CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2010 (15 years ago) |
Entity Number: | 3920785 |
ZIP code: | 15672 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | PO BOX 450, NEW STANTON, PA, United States, 15672 |
Principal Address: | 700 Excel Dr, Hunker, PA, United States, 15639 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | PO BOX 450, NEW STANTON, PA, United States, 15672 |
Name | Role | Address |
---|---|---|
JOSHUA A CHAMBERS | Chief Executive Officer | 700 EXCEL DR, HUNKER, PA, United States, 15639 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 700 EXCEL DR, HUNKER, PA, 15639, USA (Type of address: Chief Executive Officer) |
2024-03-05 | 2024-03-05 | Address | 403 BALSAM COURT, GREENSBURG, PA, 15601, USA (Type of address: Chief Executive Officer) |
2020-03-05 | 2024-03-05 | Address | PO BOX 450, NEW STANTON, PA, 15672, USA (Type of address: Service of Process) |
2019-01-28 | 2024-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-03-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305000208 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
220302002945 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200305060848 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State