Search icon

GRENADIER CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRENADIER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 1979 (46 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 551359
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18535 US RT 11, PO BOX 491, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18535 US RT 11, PO BOX 491, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
WILLIAM J. BOULTER Chief Executive Officer 18535 US ROUTE 11, PO BOX 491, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1997-04-29 1999-04-09 Address PO BOX 491, WATERTOWN, NY, 13601, 0491, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-04-29 Address POB 491, OUTER WASHINGTON ST, WATERTOWN, NY, 13601, 0491, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-04-29 Address POB 491, OUTER WASHINGTON ST, WATERTOWN, NY, 13601, 0491, USA (Type of address: Principal Executive Office)
1993-01-07 1997-04-29 Address OUTER WASHINGTON ST, POB 491, WATERTOWN, NY, 13601, 0491, USA (Type of address: Service of Process)
1979-04-13 1993-01-07 Address 764 GOTHAM ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170830029 2017-08-30 ASSUMED NAME LLC INITIAL FILING 2017-08-30
100930000119 2010-09-30 CERTIFICATE OF DISSOLUTION 2010-09-30
090413003229 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070419002864 2007-04-19 BIENNIAL STATEMENT 2007-04-01
050818002168 2005-08-18 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State