Search icon

GOODELL MICHIGAN CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GOODELL MICHIGAN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1977 (48 years ago)
Date of dissolution: 29 Aug 2019
Entity Number: 448802
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 3305 HASELEY DRIVE, PO BOX 98, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3305 HASELEY DRIVE, PO BOX 98, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
KEVIN SMITH Chief Executive Officer 3305 HASELEY DRIVE, PO BOX 98, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1985-06-03 1993-05-24 Address KIRSCHNER & GAGLIONE, 1 FOUNTAIN PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1977-09-20 1985-06-03 Address 1500 LIBERTY BK. BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190829000658 2019-08-29 CERTIFICATE OF DISSOLUTION 2019-08-29
110922002330 2011-09-22 BIENNIAL STATEMENT 2011-09-01
20110311043 2011-03-11 ASSUMED NAME CORP INITIAL FILING 2011-03-11
091020002549 2009-10-20 BIENNIAL STATEMENT 2009-09-01
070829002486 2007-08-29 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State