Name: | RUSS FREEMAN EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1977 (48 years ago) |
Entity Number: | 454936 |
ZIP code: | 12123 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 263 BUNKER HILL ROAD, NASSAU, NY, United States, 12123 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEAN FREEMAN | Chief Executive Officer | 263 BUNKER HILL ROAD, NASSAU, NY, United States, 12123 |
Name | Role | Address |
---|---|---|
SEAN FREEMAN | DOS Process Agent | 263 BUNKER HILL ROAD, NASSAU, NY, United States, 12123 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-07 | 2012-01-18 | Address | 263 BUNKER HILL ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process) |
1997-11-07 | 2012-01-18 | Address | 263 BUNKER HILL ROAD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2012-01-18 | Address | 263 BUNKER HILL ROAD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1997-11-07 | Address | R.D. #1, BOX 413 BUNKERHILL ROAD, NASSAU, NY, 12123, USA (Type of address: Principal Executive Office) |
1993-01-11 | 1997-11-07 | Address | R.D. #1, BOX 413 BUNKERHILL ROAD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120625000934 | 2012-06-25 | ANNULMENT OF DISSOLUTION | 2012-06-25 |
DP-2113303 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
120118002400 | 2012-01-18 | BIENNIAL STATEMENT | 2011-11-01 |
20120111022 | 2012-01-11 | ASSUMED NAME CORP INITIAL FILING | 2012-01-11 |
071123002559 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State