Name: | SHIPPEE EXCAVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1978 (47 years ago) |
Date of dissolution: | 20 May 2015 |
Entity Number: | 499302 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 416 RT 146, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH R. SHIPPEE | Chief Executive Officer | 416 RT 146, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 416 RT 146, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-17 | 2014-09-12 | Address | 416 RT 146, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1978-07-10 | 1993-02-17 | Address | R D 13, ROUTE 146, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150520000840 | 2015-05-20 | CERTIFICATE OF DISSOLUTION | 2015-05-20 |
140912006015 | 2014-09-12 | BIENNIAL STATEMENT | 2014-07-01 |
20140411069 | 2014-04-11 | ASSUMED NAME CORP INITIAL FILING | 2014-04-11 |
100802002097 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080801002565 | 2008-08-01 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State