Name: | SEDGWICK CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1977 (48 years ago) |
Date of dissolution: | 26 Aug 2004 |
Entity Number: | 441638 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6601 CLAYMASTER DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6601 CLAYMASTER DRIVE, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
SUSAN SEDGWICK | Chief Executive Officer | 6601 CLAYMASTER DRIVE, E. SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-03 | 2003-07-07 | Address | 6601 CLAYMASTER DRIVE, EAST SYRACUSE, NY, 13057, 2900, USA (Type of address: Chief Executive Officer) |
1977-07-14 | 1994-10-03 | Address | BROCKWAY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100915021 | 2010-09-15 | ASSUMED NAME CORP INITIAL FILING | 2010-09-15 |
040826000118 | 2004-08-26 | CERTIFICATE OF DISSOLUTION | 2004-08-26 |
030707002451 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
010629002678 | 2001-06-29 | BIENNIAL STATEMENT | 2001-07-01 |
990720002550 | 1999-07-20 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State