Name: | ULSTER COUNTY CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1932 (93 years ago) |
Entity Number: | 42393 |
ZIP code: | 01106 |
County: | Ulster |
Place of Formation: | New York |
Address: | 171 DWIGHT RD, STE 310, LONGMEADOW, MA, United States, 01106 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD B STEELE | Chief Executive Officer | 171 DWIGHT RD, STE 310, LONGMEADOW, MA, United States, 01106 |
Name | Role | Address |
---|---|---|
RICHARD B. STEELE | DOS Process Agent | 171 DWIGHT RD, STE 310, LONGMEADOW, MA, United States, 01106 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-13 | 2021-03-11 | Address | 171 DWIGHT RD, STE 310, LONGMEADOW, MA, 01106, USA (Type of address: Service of Process) |
2012-02-29 | 2014-08-13 | Address | 171 DWIGHT ROAD SUITE 310, LONGMEADOW, MA, 01106, USA (Type of address: Service of Process) |
2012-01-25 | 2014-08-13 | Address | 171 SWIGHT ROAD, STE 310, LONGMEADOW, MA, 01106, USA (Type of address: Principal Executive Office) |
2012-01-25 | 2014-08-13 | Address | 171 DWIGHT ROAD, SUITE 310, LONGMEADOW, MA, 01106, USA (Type of address: Chief Executive Officer) |
2010-05-06 | 2012-01-25 | Address | 455 BINNEWATER RD, PO BOX 474, ROSENDALE, NY, 12472, 0089, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210311060421 | 2021-03-11 | BIENNIAL STATEMENT | 2020-04-01 |
180402006371 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160420006030 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140813002223 | 2014-08-13 | BIENNIAL STATEMENT | 2014-04-01 |
120525002215 | 2012-05-25 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State