S. TABONE CONSTRUCTION CO., INC.

Name: | S. TABONE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1978 (47 years ago) |
Entity Number: | 492263 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 11 GEORGES PLACE, FREDONIA, NY, United States, 14063 |
Principal Address: | 3712 STRAIGHT RD, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE E TABONE | Chief Executive Officer | 27 UNIVERSITY PARK, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 GEORGES PLACE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-05 | 2022-08-04 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 3000 |
2022-04-05 | 2022-08-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-05-24 | 2006-05-22 | Address | 27 UNIVERSITY PARK, FREDONIA, NY, 14063, 1731, USA (Type of address: Service of Process) |
2002-05-24 | 2006-05-22 | Address | 27 UNIVERSITY PARK, FREDONIA, NY, 14063, 1731, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2002-05-24 | Address | 17 CENTRAL AVE, FREDONIA, NY, 14063, 1805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150409006 | 2015-04-09 | ASSUMED NAME CORP INITIAL FILING | 2015-04-09 |
060522003041 | 2006-05-22 | BIENNIAL STATEMENT | 2006-06-01 |
040630002118 | 2004-06-30 | BIENNIAL STATEMENT | 2004-06-01 |
020524002624 | 2002-05-24 | BIENNIAL STATEMENT | 2002-06-01 |
000621002722 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State