Name: | SILVERLINE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Apr 1980 (45 years ago) |
Entity Number: | 622799 |
ZIP code: | 14818 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 4299 NEWTOWN RD, BURDETT, NY, United States, 14818 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID L KELLY | Chief Executive Officer | 4299 NEWTOWN RD, BURDETT, NY, United States, 14818 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4299 NEWTOWN RD, BURDETT, NY, United States, 14818 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
80342 | 1988-07-28 | 1991-05-06 | Mined land permit | Newtown Road, Burdett, NY, 14818 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-04-01 | 2024-04-01 | Address | 4299 NEWTOWN RD, BURDETT, NY, 14818, USA (Type of address: Chief Executive Officer) |
2024-03-13 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2008-05-06 | 2024-04-01 | Address | 4299 NEWTOWN RD, BURDETT, NY, 14818, USA (Type of address: Service of Process) |
2008-05-06 | 2024-04-01 | Address | 4299 NEWTOWN RD, BURDETT, NY, 14818, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401033429 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
221004003510 | 2022-10-04 | BIENNIAL STATEMENT | 2022-04-01 |
160401006284 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140411006459 | 2014-04-11 | BIENNIAL STATEMENT | 2014-04-01 |
120516002580 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State