Search icon

TOWN & COUNTRY CONSTRUCTION INC

Company Details

Name: TOWN & COUNTRY CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 2018 (7 years ago)
Date of dissolution: 29 Aug 2024
Entity Number: 5258510
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 407 LEE BOULEVARD, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY DRENNEN DOS Process Agent 407 LEE BOULEVARD, UTICA, NY, United States, 13502

History

Start date End date Type Value
2018-01-02 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2024-09-09 Address 407 LEE BOULEVARD, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909002700 2024-08-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-29
180102010178 2018-01-02 CERTIFICATE OF INCORPORATION 2018-01-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-22
Type:
Planned
Address:
1 WARREN ST, GLENS FALLS, NY, 12801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46482
Current Approval Amount:
46482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46759.62
Date Approved:
2020-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28291.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State