SCODEK CONSTRUCTION CORP.
Headquarter
Name: | SCODEK CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1979 (46 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 566682 |
ZIP code: | 12538 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 711, ROUTE 9-G NORTH, HYDE PARK, NY, United States, 12538 |
Principal Address: | ROUTE 9-G NORTH, PO BOX 711, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 711, ROUTE 9-G NORTH, HYDE PARK, NY, United States, 12538 |
Name | Role | Address |
---|---|---|
RONALD R. LEVINE | Agent | 11 CANNON ST., POUGHKEEPSIE, NY |
Name | Role | Address |
---|---|---|
BILL DECKER | Chief Executive Officer | ROUTE 9-G NORTH, PO BOX 711, HYDE PARK, NY, United States, 12538 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-06 | 1992-12-15 | Address | BEADART PLACE, HYDE PARK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620003523 | 2024-06-19 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2024-06-19 |
20181009099 | 2018-10-09 | ASSUMED NAME CORP INITIAL FILING | 2018-10-09 |
DP-1449636 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
931231002277 | 1993-12-31 | BIENNIAL STATEMENT | 1993-12-01 |
921215002328 | 1992-12-15 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State