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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK W DUGGAN | Chief Executive Officer | 1130 MID RIVERS INDUSTRIAL DR, ST PETERS, MO, United States, 63376 |
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) |
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