Name: | NORTHEAST CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1982 (43 years ago) |
Date of dissolution: | 01 Apr 2002 |
Entity Number: | 760995 |
ZIP code: | 13204 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD SCHNEIDER | Chief Executive Officer | 5935 NEWPORT ROAD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 609 ERIE BOULEVARD WEST, SYRACUSE, NY, United States, 13204 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-13 | 1998-10-02 | Address | 5935 NEWPORT ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1998-10-02 | Address | 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
1993-08-13 | 1998-10-02 | Address | 1109 MILTON AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
1982-03-31 | 1993-08-13 | Address | 4918 DAHLIA CIRCLE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020401000730 | 2002-04-01 | CERTIFICATE OF MERGER | 2002-04-01 |
000412002957 | 2000-04-12 | BIENNIAL STATEMENT | 2000-03-01 |
981002002522 | 1998-10-02 | BIENNIAL STATEMENT | 1998-03-01 |
940418002035 | 1994-04-18 | BIENNIAL STATEMENT | 1994-03-01 |
930813002028 | 1993-08-13 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State