Name: | M E GARLOCK CONSTRUCTION INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2017 (8 years ago) |
Entity Number: | 5216023 |
ZIP code: | 13309 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3728 Walker Road, Boonville, NY, United States, 13309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL E GARLOCK | DOS Process Agent | 3728 Walker Road, Boonville, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
MICHAEL GARLOCK | Chief Executive Officer | 3730 WALKER ROAD, BOONVILLE, NY, United States, 13309 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-24 | 2024-12-24 | Address | 3730 WALKER ROAD, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer) |
2023-11-17 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-12-15 | 2023-11-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-11 | 2022-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224001134 | 2024-12-24 | BIENNIAL STATEMENT | 2024-12-24 |
221214002001 | 2022-12-14 | BIENNIAL STATEMENT | 2021-10-01 |
171011000487 | 2017-10-11 | CERTIFICATE OF INCORPORATION | 2017-10-11 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State