Name: | A. R. MACK CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1977 (48 years ago) |
Date of dissolution: | 11 Jan 2012 |
Entity Number: | 428034 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 5670, SYRACUSE, NY, United States, 13220 |
Principal Address: | 2660 SABLE PALM WAY, PORT CHARLOTTE, FL, United States, 33953 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR R. MACK | Chief Executive Officer | PO BOX 5670, SYRACUSE, NY, United States, 13220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5670, SYRACUSE, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-29 | 2011-03-30 | Address | 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1993-04-29 | 2011-03-30 | Address | 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office) |
1993-04-29 | 2011-03-30 | Address | 200 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
1977-03-22 | 1993-04-29 | Address | 20 DOVE PATH, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140612004 | 2014-06-12 | ASSUMED NAME CORP INITIAL FILING | 2014-06-12 |
120111000667 | 2012-01-11 | CERTIFICATE OF DISSOLUTION | 2012-01-11 |
110330002708 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090304002761 | 2009-03-04 | BIENNIAL STATEMENT | 2009-03-01 |
070322002416 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State