R.W. LOBDELL CONSTRUCTION, INC

Name: | R.W. LOBDELL CONSTRUCTION, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 2012 (13 years ago) |
Date of dissolution: | 11 May 2022 |
Entity Number: | 4194025 |
ZIP code: | 13068 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 665 WEST DRYDEN ROAD, FREEVILLE, NY, United States, 13068 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
R.W. LOBDELL CONSTRUCTION, INC | DOS Process Agent | 665 WEST DRYDEN ROAD, FREEVILLE, NY, United States, 13068 |
Name | Role | Address |
---|---|---|
DORIS LOBDELL | Chief Executive Officer | 665 WEST DRYDEN ROAD, FREEVILLE, NY, United States, 13068 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-12 | 2022-11-12 | Address | 693 N. WOOD RD APT A, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2022-11-12 | 2022-11-12 | Address | 665 WEST DRYDEN ROAD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2022-11-12 | Address | 693 N. WOOD RD APT A, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
2020-01-07 | 2022-11-12 | Address | 693 N. WOOD RD APT A, FREEVILLE, NY, 13068, USA (Type of address: Service of Process) |
2017-04-04 | 2020-01-07 | Address | 704 WEST DRYDEN RD, FREEVILLE, NY, 13068, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221112000329 | 2022-05-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-11 |
220203003914 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
200107061225 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180130006142 | 2018-01-30 | BIENNIAL STATEMENT | 2018-01-01 |
170404006370 | 2017-04-04 | BIENNIAL STATEMENT | 2016-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State