Name: | LYNN SMITH EXCAVATING AND CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1981 (44 years ago) |
Date of dissolution: | 29 Oct 2019 |
Entity Number: | 683612 |
ZIP code: | 13142 |
County: | Oswego |
Place of Formation: | New York |
Address: | 77 HALSEY RD, PULASKI, NY, United States, 13142 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT SMITH | Chief Executive Officer | 73 HALSEY RD, PULASKY, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 77 HALSEY RD, PULASKI, NY, United States, 13142 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-24 | 2003-04-15 | Address | 77 HALSEY RD, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2003-04-15 | Address | 77 HALSEY RD, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
1994-04-26 | 1997-03-24 | Address | RD 4, HALSEY ROAD, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
1993-06-10 | 1997-03-24 | Address | RD 4, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
1993-06-10 | 1997-03-24 | Address | RD 4, PULASKI, NY, 13142, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191029000095 | 2019-10-29 | CERTIFICATE OF DISSOLUTION | 2019-10-29 |
150423006182 | 2015-04-23 | BIENNIAL STATEMENT | 2015-03-01 |
130314006073 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110407002335 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
090313002464 | 2009-03-13 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State