Search icon

G.B. STEPHENS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: G.B. STEPHENS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1978 (47 years ago)
Date of dissolution: 05 Jul 2006
Entity Number: 516697
ZIP code: 00000
County: Broome
Place of Formation: Pennsylvania
Address: 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000
Principal Address: 4725 DEERFIELD PLACE, VESTAL, NY, United States, 13850

Chief Executive Officer

Name Role Address
GEORGE B. STEPHENS Chief Executive Officer 4725 DEERFIELD PLACE, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 553 BUNN HILL ROAD, VESTAL, NY, United States, 00000

History

Start date End date Type Value
2000-10-24 2006-07-05 Address 4725 DEERFIELD PLACE, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Chief Executive Officer)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Principal Executive Office)
1993-01-07 2000-10-24 Address 964 CONKLIN ROAD, P.O. BOX 436, CONKLIN, NY, 13748, USA (Type of address: Service of Process)
1978-10-19 1993-01-07 Address HOWARD HILL ROAD, HALLSTEAD, PA, 18822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190627071 2019-06-27 ASSUMED NAME CORP INITIAL FILING 2019-06-27
060705000378 2006-07-05 SURRENDER OF AUTHORITY 2006-07-05
001024002291 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981013002055 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961113002156 1996-11-13 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-16
Type:
Referral
Address:
507 MAIN ST., JOHNSON CITY, NY, 13790
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State