Search icon

DUGGAN CONTRACTING CORPORATION

Company Details

Name: DUGGAN CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (11 years ago)
Entity Number: 4445313
ZIP code: 12207
County: Oneida
Place of Formation: Missouri
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1130 MID RIVERS INDUSTRIAL DRI, ST. PETERS, MO, United States, 63376

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
PATRICK W DUGGAN Chief Executive Officer 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, United States, 63376

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer)
2022-03-03 2022-03-03 Address 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-08-03 Address 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer)
2022-03-03 2023-08-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-08 2022-03-03 Address 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, 63376, USA (Type of address: Chief Executive Officer)
2019-07-08 2022-03-03 Address 1130 MID RIVERS INDUSTRIAL DR., SAINT PETERS, MO, 63376, USA (Type of address: Service of Process)
2013-08-14 2019-07-08 Address 1130 MID RIVERS INDUSTRIAL DR., SAINT PETERS, MO, 63376, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803003207 2023-08-03 BIENNIAL STATEMENT 2023-08-01
220303002615 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
210802000399 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190801060816 2019-08-01 BIENNIAL STATEMENT 2019-08-01
190708060355 2019-07-08 BIENNIAL STATEMENT 2017-08-01
130814000467 2013-08-14 APPLICATION OF AUTHORITY 2013-08-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State