Name: | FINCOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2012 (13 years ago) |
Entity Number: | 4262392 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maryland |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 305 COMPTON AVENUE, LAUREL, MD, United States, 20707 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL C. FINN | Chief Executive Officer | 305 COMPTON AVENUE, LAUREL, MD, United States, 20707 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-11-10 | Address | 305 COMPTON AVENUE, LAUREL, MD, 20707, 4329, USA (Type of address: Chief Executive Officer) |
2023-11-10 | 2023-11-10 | Address | 305 COMPTON AVENUE, LAUREL, MD, 20707, USA (Type of address: Chief Executive Officer) |
2020-06-08 | 2023-11-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-06-08 | 2023-11-10 | Address | 305 COMPTON AVENUE, LAUREL, MD, 20707, 4329, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2020-06-08 | Address | 305 COMPTON AVENUE, LAUREL, MD, 20707, 4329, USA (Type of address: Chief Executive Officer) |
2019-10-28 | 2020-06-08 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-10-28 | 2023-11-10 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-05 | 2019-10-28 | Address | 305 COMPTON AVE, LAUREL, MD, 20707, USA (Type of address: Service of Process) |
2012-06-22 | 2018-04-05 | Address | 10015 OLD COLUMBIA ROAD, COLUMBIA, MD, 21046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231110002435 | 2023-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-10 |
220629003267 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
200608061372 | 2020-06-08 | BIENNIAL STATEMENT | 2020-06-01 |
191029002066 | 2019-10-29 | BIENNIAL STATEMENT | 2018-06-01 |
191028000102 | 2019-10-28 | CERTIFICATE OF CHANGE | 2019-10-28 |
180405000136 | 2018-04-05 | CERTIFICATE OF CHANGE | 2018-04-05 |
120622000489 | 2012-06-22 | APPLICATION OF AUTHORITY | 2012-06-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State