Name: | SLC CONSTRUCTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1976 (49 years ago) |
Entity Number: | 414665 |
ZIP code: | 14094 |
County: | Erie |
Place of Formation: | New York |
Address: | 295 MILL ST., LOCKPORT, NY, United States, 14094 |
Principal Address: | 295 MILL ST, LOCKPORT, NY, United States, 14094 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 MILL ST., LOCKPORT, NY, United States, 14094 |
Name | Role | Address |
---|---|---|
DONALD J KUHN | Chief Executive Officer | 295 MILL ST, LOCKPORT, NY, United States, 14094 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
90716 | No data | No data | Mined land permit | East Side Of Stony Point Road; 1300' South Of Whitehaven Road Intersection. |
70471 | No data | 1989-06-30 | Mined land permit | 6320 Fly Road, East Syracuse, NY, 13057 0935 |
70532 | No data | No data | Mined land permit | 6320 Fly Rd., East Syracuse, NY, 13057 0935 |
90247 | No data | No data | Mined land permit | South Side Of Slayton Road; 3200' East Of Harrington Road Intersection. |
90717 | 2000-05-31 | 2005-05-31 | Mined land permit | South Of County Home Road; North Of I-86. |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-14 | 1998-11-04 | Address | 6362 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1998-11-04 | Address | 6362 ROBINSON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer) |
1989-05-18 | 1997-06-24 | Address | 6362 ROBINSON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process) |
1981-07-14 | 1989-05-18 | Address | 4441 TONAWANDA CREEK, RD. N. P.O. BOX 142, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
1981-07-14 | 1995-03-24 | Name | SLC CONSULTANTS/CONSTRUCTORS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180625091 | 2018-06-25 | ASSUMED NAME LLC INITIAL FILING | 2018-06-25 |
050217002691 | 2005-02-17 | BIENNIAL STATEMENT | 2004-11-01 |
021112002523 | 2002-11-12 | BIENNIAL STATEMENT | 2002-11-01 |
981104002285 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
970624000129 | 1997-06-24 | CERTIFICATE OF CHANGE | 1997-06-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State