Name: | MOSHER CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1946 (79 years ago) |
Date of dissolution: | 03 Sep 2015 |
Entity Number: | 59154 |
ZIP code: | 10536 |
County: | Westchester |
Place of Formation: | New York |
Address: | 63 PRIMROSE STREET, KATONAH, NY, United States, 10536 |
Principal Address: | 63 PRIMROSE ST, KATONAH, NY, United States, 10536 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY M. MOSHER, JR. | DOS Process Agent | 63 PRIMROSE STREET, KATONAH, NY, United States, 10536 |
Name | Role | Address |
---|---|---|
JAY M. MOSHER, JR. | Chief Executive Officer | 63 PRIMROSE STREET, KATONAH, NY, United States, 10536 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-03 | 1996-06-17 | Address | 63 PRIMROSE STREET, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
1946-06-25 | 1995-07-03 | Address | 2ND, BAR BLDG., WHITE PLAINS, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150903000330 | 2015-09-03 | CERTIFICATE OF DISSOLUTION | 2015-09-03 |
120725002412 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100726002486 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080610002743 | 2008-06-10 | BIENNIAL STATEMENT | 2008-06-01 |
060525002802 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State