Name: | SLEETH CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1976 (49 years ago) |
Date of dissolution: | 19 Oct 2012 |
Entity Number: | 406101 |
ZIP code: | 13032 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 2947 WHITELAW RD WEST, CANASTOTA, NY, United States, 13032 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2947 WHITELAW RD WEST, CANASTOTA, NY, United States, 13032 |
Name | Role | Address |
---|---|---|
WILLIAM W HATCH SR | Chief Executive Officer | 2947 WHITELAW RD WEST, CANASTOTA, NY, United States, 13032 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-29 | 2000-08-25 | Address | R.R. #6 BOX 51, CANASTOTA, NY, 13032, USA (Type of address: Principal Executive Office) |
1996-08-29 | 2000-08-25 | Address | R.R. #6 BOX 51, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1996-08-29 | 2000-08-25 | Address | R.R. #6 BOX 51, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
1993-05-04 | 1996-08-29 | Address | RR #2 BOX 51, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1996-08-29 | Address | RR #2 BOX 51, CANASTOTA, NY, 13032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121019000588 | 2012-10-19 | CERTIFICATE OF DISSOLUTION | 2012-10-19 |
100923002396 | 2010-09-23 | BIENNIAL STATEMENT | 2010-08-01 |
080815002814 | 2008-08-15 | BIENNIAL STATEMENT | 2008-08-01 |
20080724019 | 2008-07-24 | ASSUMED NAME LLC INITIAL FILING | 2008-07-24 |
060915002057 | 2006-09-15 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State