PLANK CONSTRUCTION COMPANY, INC.

Name: | PLANK CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1976 (49 years ago) |
Entity Number: | 394971 |
ZIP code: | 12305 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN R ROTH | Chief Executive Officer | 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 376 BROADWAY, 3RD FLOOR, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-15 | 2008-03-20 | Address | 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2002-03-15 | 2008-03-20 | Address | 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2002-03-15 | 2008-03-20 | Address | 388 BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2000-03-15 | 2002-03-15 | Address | 1021 HIGH BRIDGE RD, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer) |
2000-03-15 | 2002-03-15 | Address | 1021 HIGH BRIDGE RD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301006530 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140314006551 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120417002999 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100402002480 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080320003035 | 2008-03-20 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State