Search icon

XERXES UTILITIES CONTRACTORS, INC.

Company Details

Name: XERXES UTILITIES CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1979 (46 years ago)
Date of dissolution: 19 Nov 2008
Entity Number: 561244
ZIP code: 14555
County: Monroe
Place of Formation: New York
Address: 7448 RTE 14, SODUS POINT, NY, United States, 14555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7448 RTE 14, SODUS POINT, NY, United States, 14555

Chief Executive Officer

Name Role Address
JAMES E HOLLINGSWORTH Chief Executive Officer 2341 LAKE RD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
1999-06-22 2005-09-14 Address 6089 LOOMIS ROAD, FARMINGTON, NY, 14425, 9528, USA (Type of address: Principal Executive Office)
1999-06-22 2005-09-14 Address 6089 LOOMIS ROAD, FARMINGTON, NY, 14425, 9528, USA (Type of address: Chief Executive Officer)
1999-06-22 2005-09-14 Address 6089 LOOMIS ROAD, FARMINGTON, NY, 14425, 9528, USA (Type of address: Service of Process)
1995-03-23 1999-06-22 Address 6101 LOOMIS RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
1995-03-23 1999-06-22 Address 6101 LOOMIS RD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180821006 2018-08-21 ASSUMED NAME LLC INITIAL FILING 2018-08-21
081119000679 2008-11-19 CERTIFICATE OF DISSOLUTION 2008-11-19
050914002064 2005-09-14 BIENNIAL STATEMENT 2005-06-01
030521002207 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010605002796 2001-06-05 BIENNIAL STATEMENT 2001-06-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 924-8538
Add Date:
2003-06-16
Operation Classification:
Private(Property)
power Units:
13
Drivers:
18
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State