B-S INDUSTRIAL CONTRACTORS, INC.

Name: | B-S INDUSTRIAL CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1979 (46 years ago) |
Date of dissolution: | 26 Aug 2015 |
Entity Number: | 596510 |
ZIP code: | 13642 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 280 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 280 EAST MAIN ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
JOYCE C FARLEY | Chief Executive Officer | 280 EAST MAIN STREET, GOUVERNEUR, NY, United States, 13642 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
60255 | No data | 1901-01-01 | Mined land permit | 280 East Street, Gouverneur, NY, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-21 | 2010-01-08 | Address | 56 ROCK ISLAND RD, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1993-02-12 | 2007-12-21 | Address | 56 ROCK ISLAND ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer) |
1979-12-04 | 1993-02-12 | Address | 280 E MAIN ST, GOUVERNEUR, NY, 13642, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150826000357 | 2015-08-26 | CERTIFICATE OF DISSOLUTION | 2015-08-26 |
140130002031 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
111219002746 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
100108002224 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071221002716 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State