Search icon

A-SON'S CONSTRUCTION, INC.

Company Details

Name: A-SON'S CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2010 (15 years ago)
Entity Number: 3969498
ZIP code: 47302
County: New York
Place of Formation: Indiana
Address: 3100 S TILLOTSON AVE, MUNCIE, IN, United States, 47302

Chief Executive Officer

Name Role Address
NATHAN VANNATTER Chief Executive Officer 3100 S TILLOTSON AVE, MUNCIE, IN, United States, 47302

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2012-07-09 2016-07-14 Address 1301 E RIGGIN RD, MUNCIE, IN, 47303, USA (Type of address: Chief Executive Officer)
2012-07-09 2016-07-14 Address 1301 E RIGGIN RD, MUNCIE, IN, 47303, USA (Type of address: Principal Executive Office)
2010-07-06 2018-04-30 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-06 2018-06-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180613000100 2018-06-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-06-13
180430000500 2018-04-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-05-30
160714006130 2016-07-14 BIENNIAL STATEMENT 2016-07-01
140703006093 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120709006557 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100706000002 2010-07-06 APPLICATION OF AUTHORITY 2010-07-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State