Search icon

FINCOR CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL C. FINN Chief Executive Officer 305 COMPTON AVENUE, LAUREL, MD, United States, 20707

History

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)

Filings

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