GOODELL MICHIGAN CONTRACTING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3305 HASELEY DRIVE, PO BOX 98, NIAGARA FALLS, NY, United States, 14304 |
Name | Role | Address |
---|---|---|
KEVIN SMITH | Chief Executive Officer | 3305 HASELEY DRIVE, PO BOX 98, NIAGARA FALLS, NY, United States, 14304 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State